NUVION LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Total exemption full accounts made up to 2025-02-28 |
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-16 with updates |
| 18/07/2518 July 2025 | Certificate of change of name |
| 10/03/2510 March 2025 | Registered office address changed from Floor 5, Wards Exchange 197 Ecclesall Road Sheffield South Yorkshire S11 8HW England to Office 418, Hamilton House Mabledon Place London London WC1H 9BB on 2025-03-10 |
| 10/03/2510 March 2025 | Director's details changed for Mr Mark Stephen Booker on 2025-03-10 |
| 10/03/2510 March 2025 | Change of details for Mr Aidan Angus Harrison as a person with significant control on 2025-03-10 |
| 10/03/2510 March 2025 | Change of details for Mr Pablo Garcia Corpas as a person with significant control on 2025-03-10 |
| 10/03/2510 March 2025 | Director's details changed for Mr Jason Douglas Drake on 2025-03-10 |
| 04/03/254 March 2025 | Director's details changed for Mr Aidan Angus Harrison on 2025-03-03 |
| 03/03/253 March 2025 | Change of details for Mr Aidan Angus Harrison as a person with significant control on 2025-03-03 |
| 03/03/253 March 2025 | Registered office address changed from Office 118, Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to Floor 5, Wards Exchange 197 Ecclesall Road Sheffield South Yorkshire S11 8HW on 2025-03-03 |
| 03/03/253 March 2025 | Director's details changed for Mr Mark Stephen Booker on 2025-03-03 |
| 03/03/253 March 2025 | Director's details changed for Mr Jason Douglas Drake on 2025-03-03 |
| 03/03/253 March 2025 | Change of details for Mr Pablo Garcia Corpas as a person with significant control on 2025-03-03 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 19/08/2419 August 2024 | Appointment of Mr Jason Douglas Drake as a director on 2024-08-15 |
| 19/08/2419 August 2024 | Appointment of Mr Mark Stephen Booker as a director on 2024-08-15 |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-08-16 with updates |
| 05/08/245 August 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
| 31/07/2431 July 2024 | Particulars of variation of rights attached to shares |
| 31/07/2431 July 2024 | Memorandum and Articles of Association |
| 31/07/2431 July 2024 | Resolutions |
| 31/07/2431 July 2024 | Change of share class name or designation |
| 28/03/2428 March 2024 | Registered office address changed from Office 116, Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to Office 118, Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 2024-03-28 |
| 22/03/2422 March 2024 | Registered office address changed from Flat 3 Gannet Apartments 42 Shearwater Drive London NW9 7GF England to Office 116, Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 2024-03-22 |
| 18/03/2418 March 2024 | Certificate of change of name |
| 12/02/2412 February 2024 | Incorporation |
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