NUVOLA DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Director's details changed for Mr Nigel Roy Emerson on 2024-03-01

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

19/01/2419 January 2024 Registration of charge 071315740006, created on 2024-01-16

View Document

05/01/245 January 2024 Satisfaction of charge 071315740005 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM UNIT B2 LAMBS FARM BUSINESS PARK, BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1PQ

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

01/07/161 July 2016 COMPANY NAME CHANGED NUAGE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

01/07/161 July 2016 COMPANY NAME CHANGED NUAGE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 20 CANAL REACH ANDWELL HOOK HAMPSHIRE RG27 9QN

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071315740004

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 20/01/15 STATEMENT OF CAPITAL GBP 2886

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 01/02/13 STATEMENT OF CAPITAL GBP 2466

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071315740004

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 DIRECTOR APPOINTED MRS JANE PILBROW EMERSON

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1330 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LLOYD / 01/10/2011

View Document

13/02/1213 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR NIGEL ROY EMERSON

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE LLOYD

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 ADOPT ARTICLES 16/04/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR. MICHAEL ANDREW LLOYD

View Document

26/04/1026 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 1616

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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