NUVIEW GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12 |
07/08/257 August 2025 New | Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01 |
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 |
19/02/2519 February 2025 | Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19 |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
21/05/2421 May 2024 | Director's details changed for Mr Paul Hawkes on 2024-05-20 |
22/04/2422 April 2024 | Satisfaction of charge 135738700001 in full |
22/04/2422 April 2024 | Satisfaction of charge 135738700002 in full |
25/01/2425 January 2024 | Director's details changed for Mr Richard Kenneth Steer on 2024-01-25 |
19/01/2419 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
19/01/2419 January 2024 | |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
21/07/2321 July 2023 | Group of companies' accounts made up to 2022-04-30 |
07/07/237 July 2023 | Registration of charge 135738700002, created on 2023-06-30 |
24/01/2324 January 2023 | Previous accounting period shortened from 2022-08-31 to 2022-04-30 |
05/05/225 May 2022 | Memorandum and Articles of Association |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
03/05/223 May 2022 | Termination of appointment of Richard James Thorogood as a secretary on 2022-04-29 |
03/05/223 May 2022 | Appointment of Mr Paul Hawkes as a director on 2022-04-29 |
03/05/223 May 2022 | Appointment of Mr Richard Kenneth Steer as a director on 2022-04-29 |
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 |
03/05/223 May 2022 | Notification of Steer Automotive Group Limited as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Cessation of Richard James Thorogood as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Cessation of Andrew Keith Walters as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Termination of appointment of Richard James Thorogood as a director on 2022-04-29 |
03/05/223 May 2022 | Termination of appointment of Andrew Keith Walters as a director on 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-11-18 |
26/11/2126 November 2021 | Particulars of variation of rights attached to shares |
26/11/2126 November 2021 | Change of share class name or designation |
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