NOVA PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Bozenka Szeliga as a director on 2025-10-03

View Document

08/10/258 October 2025 NewApplication to strike the company off the register

View Document

08/10/258 October 2025 NewCessation of Bozenka Szeliga as a person with significant control on 2025-10-03

View Document

03/10/253 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

01/04/251 April 2025 Current accounting period extended from 2025-02-28 to 2025-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

04/05/184 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

18/04/1718 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOZENKA SZELIGA / 03/10/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK SZELIGA / 03/10/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BOZENKA SZELIGA / 26/09/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM GAMLA VAN 23 HAM ROAD LIDDINGTON SWINDON WILTSHIRE SN4 0HH

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOZENKA SZELIGA / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK SZELIGA / 01/10/2009

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 28/02/2009

View Document

05/03/085 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWIFT AUTO SALES LTD


  • 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