NUVIEW CONTINU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Cessation of John Stephen Woods as a person with significant control on 2022-11-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARGRET WOODS / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WOODS / 04/11/2019

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN WOODS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/11/1327 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JOHN STEPHEN WOODS

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL11BZ UNITED KINGDOM

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MRS JULIA MARGRET WOODS

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

06/11/126 November 2012 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