NOVA FLUID MECHANICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-10-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/01/2412 January 2024 | Change of details for Anna Bagnara as a person with significant control on 2023-08-29 |
12/01/2412 January 2024 | Director's details changed for Anna Bagnara on 2023-08-29 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-10-31 |
08/01/248 January 2024 | Change of details for Dr. David Andrew Hankin as a person with significant control on 2024-01-08 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
08/01/248 January 2024 | Director's details changed for Dr. David Andrew Hankin on 2024-01-08 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/02/2314 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
09/01/229 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
19/11/2119 November 2021 | Director's details changed for Tomas Krajcovic on 2021-11-19 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
19/11/2119 November 2021 | Change of details for Tomas Krajcovic as a person with significant control on 2021-11-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / TOMAS KRAJCOVIC / 17/11/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/05/2010 May 2020 | CURRSHO FROM 30/11/2020 TO 31/10/2020 |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
18/11/1918 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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