NOVA FLUID MECHANICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/01/2412 January 2024 Change of details for Anna Bagnara as a person with significant control on 2023-08-29

View Document

12/01/2412 January 2024 Director's details changed for Anna Bagnara on 2023-08-29

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Change of details for Dr. David Andrew Hankin as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/01/248 January 2024 Director's details changed for Dr. David Andrew Hankin on 2024-01-08

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 2022-09-23

View Document

09/01/229 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Director's details changed for Tomas Krajcovic on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

19/11/2119 November 2021 Change of details for Tomas Krajcovic as a person with significant control on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/12/208 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / TOMAS KRAJCOVIC / 17/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/05/2010 May 2020 CURRSHO FROM 30/11/2020 TO 31/10/2020

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company