THEO-NOVA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Sedulo Liverpool 5th Floor Walker House Exchange Flags Liverpool L2 3YL on 2025-08-25 |
22/07/2522 July 2025 | Total exemption full accounts made up to 2024-07-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with updates |
21/03/2521 March 2025 | Cessation of Nikki Hughes as a person with significant control on 2025-02-28 |
21/03/2521 March 2025 | Change of details for Theo Consultancy Limited as a person with significant control on 2025-03-05 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
04/04/234 April 2023 | Notification of Theo Consultancy Limited as a person with significant control on 2023-03-29 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with updates |
04/04/234 April 2023 | Cessation of Robert Hughes as a person with significant control on 2023-03-29 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
30/12/1930 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / DR ROBERT HUGHES / 11/12/2018 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGHES / 11/12/2018 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HUGHES / 01/01/2019 |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / DR ROBERT HUGHES / 01/01/2019 |
13/12/1813 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
04/10/184 October 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI HUGHES |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT HUGHES / 28/02/2017 |
12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106284500002 |
05/12/175 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106284500001 |
10/03/1710 March 2017 | 20/02/17 STATEMENT OF CAPITAL GBP 200 |
10/03/1710 March 2017 | 20/02/17 STATEMENT OF CAPITAL GBP 260 |
20/02/1720 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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