NOVA POINT 39 LLP

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Henocq Holdings Ltd as a member on 2025-04-01

View Document

24/04/2524 April 2025 Termination of appointment of Kelvin John Henocq as a member on 2025-04-01

View Document

24/04/2524 April 2025 Termination of appointment of Joy Frances Henocq as a member on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Member's details changed for Mrs Lucie Joanne Allen on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/09/1618 September 2016 LLP MEMBER APPOINTED LUCIE JOANNE ALLEN

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ALLEN

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 03/12/15

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 03/12/14

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

05/03/145 March 2014 LLP MEMBER APPOINTED STEPHEN RICHARD ALLEN

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED MARY BRIDGET EVELYN SHORT

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED GWENDOLYN ROGERS

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED JOY FRANCES HENOCQ

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED ANTHONY DAVID WHITTELL

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED CHANTELLE JACQUELINE HENOCQ

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED SIMON LEE DICKER

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED MR KELVIN JOHN HENOCQ

View Document

27/02/1427 February 2014 LLP MEMBER APPOINTED GRAHAM JOHN PACKER

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3896470001

View Document

03/12/133 December 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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