NOVA TRIMMINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/11/248 November 2024 | Change of details for Mr Sam Bogle as a person with significant control on 2024-01-01 |
| 08/11/248 November 2024 | Notification of Sam Bogle as a person with significant control on 2024-01-01 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
| 08/11/248 November 2024 | Change of details for Nava Zeitouni Bogle as a person with significant control on 2024-01-01 |
| 05/07/245 July 2024 | Change of details for Nava Zeitouni Bogle as a person with significant control on 2023-12-04 |
| 22/04/2422 April 2024 | Second filing of Confirmation Statement dated 2023-12-04 |
| 19/04/2419 April 2024 | Termination of appointment of Sara Zeitouni as a secretary on 2023-01-08 |
| 12/04/2412 April 2024 | Termination of appointment of Sara Zeitouni as a director on 2023-01-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-04 with updates |
| 21/12/2321 December 2023 | Registered office address changed from Abbeygate Hse. 15 Abbeygate Leics. LE4 0AA to 370-371 Summer Lane Birmingham B19 3QA on 2023-12-21 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Director's details changed for Mr Sam Bogle on 2022-12-23 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
| 23/12/2223 December 2022 | Director's details changed for Sara Zeitouni on 2022-12-23 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
| 17/01/2017 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / SARA ZEITOUNI / 17/01/2020 |
| 17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NAVA ZEITOUNI BOGLE / 17/01/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/12/1913 December 2019 | 01/01/18 STATEMENT OF CAPITAL GBP 102 |
| 13/12/1913 December 2019 | DIRECTOR APPOINTED MR SAM BOGLE |
| 13/12/1913 December 2019 | 01/01/18 STATEMENT OF CAPITAL GBP 102 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
| 18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ZEITOUNI |
| 18/12/1818 December 2018 | 04/12/18 Statement of Capital gbp 102 |
| 29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/12/1514 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
| 29/09/1529 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/12/1410 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/12/1311 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/01/1322 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/02/1216 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 07/12/117 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/12/1013 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/12/0917 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 18/12/0818 December 2008 | LOCATION OF DEBENTURE REGISTER |
| 18/12/0818 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 18/12/0818 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
| 14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/12/077 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | LOCATION OF DEBENTURE REGISTER |
| 07/12/077 December 2007 | LOCATION OF REGISTER OF MEMBERS |
| 11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 02/01/072 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/12/0512 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
| 14/10/0414 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 04/05/034 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 22/01/0322 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
| 10/10/0210 October 2002 | VARYING SHARE RIGHTS AND NAMES |
| 06/08/026 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 20/02/0220 February 2002 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
| 28/12/0128 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 08/12/008 December 2000 | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
| 29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 08/12/998 December 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
| 27/10/9927 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 17/12/9817 December 1998 | RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS |
| 04/08/984 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 17/12/9717 December 1997 | RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS |
| 01/09/971 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 26/08/9726 August 1997 | NEW DIRECTOR APPOINTED |
| 07/01/977 January 1997 | RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS |
| 17/06/9617 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 06/12/956 December 1995 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/12/955 December 1995 | RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS |
| 29/06/9529 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 22/01/9522 January 1995 | RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS |
| 26/09/9426 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 09/01/949 January 1994 | RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS |
| 28/05/9328 May 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/05/9317 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
| 21/12/9221 December 1992 | RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS |
| 21/12/9221 December 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 21/12/9221 December 1992 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
| 09/12/929 December 1992 | AUDITOR'S RESIGNATION |
| 26/10/9226 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
| 04/01/924 January 1992 | RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS |
| 04/01/924 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
| 17/09/9117 September 1991 | REGISTERED OFFICE CHANGED ON 17/09/91 FROM: SUPREMA HSE LITTLETON ST LEICESTER LE4 0BP |
| 27/06/9127 June 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/06/9117 June 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/05/917 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
| 07/05/917 May 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
| 07/11/907 November 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 11/06/9011 June 1990 | DIRECTOR RESIGNED |
| 16/05/9016 May 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 19/01/9019 January 1990 | RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS |
| 19/01/9019 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
| 01/02/891 February 1989 | RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS |
| 12/12/8812 December 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
| 08/10/878 October 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
| 08/10/878 October 1987 | RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS |
| 06/11/866 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
| 06/11/866 November 1986 | RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS |
| 05/11/855 November 1985 | ANNUAL RETURN MADE UP TO 31/10/85 |
| 13/01/7113 January 1971 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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