NOVA INNOVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Satisfaction of charge SC3589960003 in full

View Document

20/06/2520 June 2025 Satisfaction of charge SC3589960002 in full

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

18/03/2518 March 2025 Termination of appointment of Christopher Robin Leslie Phillips as a director on 2025-02-28

View Document

15/11/2415 November 2024 Appointment of Julie Lorna Aird as a director on 2024-09-30

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

30/06/2330 June 2023 Termination of appointment of Olivier Jean-Francois Ghislain Bontems as a director on 2023-06-12

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2021-09-03

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-08-31

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN MARCHANT

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR BRIAN ROBERT AIRD

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

06/01/216 January 2021 DIRECTOR APPOINTED SIR MICHAEL CATHEL FALLON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/04/2017 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 1278.12

View Document

17/04/2017 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 SUB-DIVISION 18/03/20

View Document

17/04/2017 April 2020 ADOPT ARTICLES 18/03/2020

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3589960003

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR OLIVIER JEAN-FRANCOIS GHISLAIN BONTEMS

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN NORRIS

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3589960001

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

19/01/1819 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 1219.81

View Document

16/01/1816 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / DR DAVID SIMON FORREST / 01/10/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O NOVA INNOVATION LTD UNIT 1 BONNINGTON MILL 60-72 NEWHAVEN ROAD LEITH EDINBURGH EH6 5QB

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR KEVIN ROBERT NORRIS

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/07/161 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/06/162 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 1196.44

View Document

02/06/162 June 2016 ADOPT ARTICLES 27/05/2016

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. GARY CONNOR / 17/08/2014

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / M. DAVID SIMON FORREST / 01/10/2014

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / M. DAVID SIMON FORREST / 01/10/2014

View Document

04/06/144 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 1123.53

View Document

04/06/144 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3589960002

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3589960001

View Document

06/11/136 November 2013 DIRECTOR APPOINTED IAN DEREK MARCHANT

View Document

04/11/134 November 2013 DIRECTOR APPOINTED JOHN MEAGHER

View Document

22/10/1322 October 2013 S.172 AUTH OF 'INVESTMENT DOCUMENTS', DIR'S AUTHORITY TO ALTER 15/10/2013

View Document

16/10/1316 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 1088.23

View Document

16/10/1316 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1316 October 2013 SUB-DIVISION 11/10/13

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM BRAIDHOLM CANNONHOLM ROAD AUCHENHEATH LANARK ML11 9UZ SCOTLAND

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/09/109 September 2010 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. GARY CONNOR / 01/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID SIMON FORREST / 01/05/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BRAIDHOLM COTTAGE CANNONHOLM ROAD AUCHENHEATH LANARK ML11 9UZ

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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