NOVA REBUS PARTNERS LLP

Company Documents

DateDescription
19/11/1919 November 2019 STRUCK OFF AND DISSOLVED

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/07/192 July 2019 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 4 MOULDINGS GREEN KENILWORTH ROAD MERIDEN CV7 7LJ ENGLAND

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, LLP MEMBER EDWARD PEARSON

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS FISHER

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVINA JAMES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, LLP MEMBER KERI O'HANLON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARK STANTON / 22/03/2018

View Document

22/03/1822 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 22/03/2018

View Document

27/02/1827 February 2018 LLP MEMBER APPOINTED MISS DAVINA JAMES

View Document

27/02/1827 February 2018 LLP MEMBER APPOINTED MISS KERI O'HANLON

View Document

27/02/1827 February 2018 LLP MEMBER APPOINTED MR EDWARD PEARSON

View Document

27/02/1827 February 2018 LLP MEMBER APPOINTED MR NICHOLAS FISHER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/06/1614 June 2016 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