NUVIA NETWORKS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Resolutions

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

20/03/2520 March 2025 Register inspection address has been changed from Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England to Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW

View Document

27/07/2427 July 2024 Second filing for the appointment of Mari Kristiina Leppanen as a director

View Document

25/07/2425 July 2024 Full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 Termination of appointment of Klaus Schlichtherle as a director on 2024-05-15

View Document

28/05/2428 May 2024 Termination of appointment of Christoph Matthias Richard Huth-Lalive D'epinay as a director on 2024-05-15

View Document

09/05/249 May 2024 Appointment of Mari Kristiina Leppanen as a director on 2024-04-26

View Document

09/05/249 May 2024 Appointment of Nina Gherzi as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Julian Michael Hodge as a director on 2024-04-26

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Statement of capital on 2024-03-13

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

04/12/234 December 2023 Change of details for Nuvias Group Limited as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England to Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW on 2023-12-04

View Document

15/05/2315 May 2023 Director's details changed for Mr Klaus Schlichtherle on 2023-05-15

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Steven Paul Rigby as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr Klaus Schlichtherle as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr Christoph Matthias Richard Huth-Lalive D'epinay as a director on 2022-11-15

View Document

03/11/223 November 2022 Satisfaction of charge 096591050002 in full

View Document

01/10/221 October 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2021-03-31

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ECCLESTON

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HODGE / 13/02/2019

View Document

30/01/1930 January 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 80 BROOK STREET LONDON W1K 5EG ENGLAND

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096591050001

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR PAUL ANDREW ECCLESTON

View Document

31/05/1731 May 2017 ADOPT ARTICLES 10/05/2017

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096591050002

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096591050001

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/08/169 August 2016 SECOND FILING OF AP01 FOR MR JULIAN HODGE

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YX ENGLAND

View Document

16/06/1616 June 2016 SAIL ADDRESS CREATED

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GILPIN

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JULIAN HODGE

View Document

14/01/1614 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 2303245.90

View Document

14/01/1614 January 2016 SUB-DIVISION 01/12/15

View Document

17/12/1517 December 2015 ADOPT ARTICLES 01/12/2015

View Document

20/11/1520 November 2015 ADOPT ARTICLES 10/11/2015

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR NIGEL PETER GILPIN

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

10/11/1510 November 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 11TH FLOOR, TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

26/06/1526 June 2015 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