NUVIEW GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12

View Document

07/08/257 August 2025 NewChange of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01

View Document

19/02/2519 February 2025 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Hawkes on 2024-05-20

View Document

22/04/2422 April 2024 Satisfaction of charge 135738700001 in full

View Document

22/04/2422 April 2024 Satisfaction of charge 135738700002 in full

View Document

25/01/2425 January 2024 Director's details changed for Mr Richard Kenneth Steer on 2024-01-25

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/01/2419 January 2024

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-04-30

View Document

07/07/237 July 2023 Registration of charge 135738700002, created on 2023-06-30

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2022-08-31 to 2022-04-30

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Termination of appointment of Richard James Thorogood as a secretary on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Paul Hawkes as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Richard Kenneth Steer as a director on 2022-04-29

View Document

03/05/223 May 2022 Registered office address changed from The Old Vicarage Down Ampney Cirencester GL7 5QW England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2022-05-03

View Document

03/05/223 May 2022 Notification of Steer Automotive Group Limited as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Richard James Thorogood as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Andrew Keith Walters as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Richard James Thorogood as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Andrew Keith Walters as a director on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

26/11/2126 November 2021 Particulars of variation of rights attached to shares

View Document

26/11/2126 November 2021 Change of share class name or designation

View Document


More Company Information