NOVAPLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-07-31 |
26/09/2326 September 2023 | Cessation of Daniel Joseph Hickman as a person with significant control on 2022-04-12 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-19 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/03/1928 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/11/1721 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/10/1526 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/10/149 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/11/1312 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/10/1229 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
05/10/115 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH HICKMAN / 01/10/2009 |
13/12/1013 December 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE RICHARD BORLESI / 01/10/2009 |
24/11/1024 November 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/02/0926 February 2009 | PREVSHO FROM 30/09/2008 TO 31/07/2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | NEW DIRECTOR APPOINTED |
26/11/0726 November 2007 | S366A DISP HOLDING AGM 21/11/07 |
26/11/0726 November 2007 | DIRECTOR RESIGNED |
26/11/0726 November 2007 | S386 DISP APP AUDS 21/11/07 |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: NOVAPLUS LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
26/11/0726 November 2007 | SECRETARY RESIGNED |
26/11/0726 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/09/0728 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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