NOUVEAU FS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

01/08/241 August 2024 Change of details for Mrs Jessica Anne Danby-Phillips as a person with significant control on 2024-07-22

View Document

31/07/2431 July 2024 Notification of Joe Daniels as a person with significant control on 2024-07-22

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/07/2430 July 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Certificate of change of name

View Document

22/07/2422 July 2024 Change of details for Miss Jessica Anne Phillips as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Miss Jessica Anne Phillips on 2024-07-22

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Amended micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from The Old Police Station Shrewsbury Road Bircotes Doncaster DN11 8DE England to Unit 1, the Old Police Station Shrewsbury Road Bircotes Doncaster DN11 8DE on 2023-01-12

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Appointment of Mr Joe Daniels as a director on 2022-02-09

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MR MARTIN NORMAN STEWART

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WHITTLESEA

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 CESSATION OF SAMUEL JOSEPH WHITTLESEA AS A PSC

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT THORPE

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NORMAN STEWART

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR SCOTT THORPE

View Document

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

View Accounts

04/05/194 May 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM 120-126 WELLGATE ROTHERHAM S60 2LN UNITED KINGDOM

View Document

04/05/194 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 DISS REQUEST WITHDRAWN

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR SAMUEL JOSEPH WHITTLESEA

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOSEPH WHITTLESEA

View Document

23/01/1923 January 2019 CESSATION OF SCOTT THORPE AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT THORPE

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1813 December 2018 APPLICATION FOR STRIKING-OFF

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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