NUVIAS UC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Registration of charge 068531090009, created on 2024-10-18

View Document

07/06/247 June 2024 Registration of charge 068531090007, created on 2024-06-05

View Document

07/06/247 June 2024 Registration of charge 068531090008, created on 2024-06-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Appointment of Gwyn Hicks as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Joel Peter Chimoindes as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of James Daniel Orton as a director on 2023-05-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Jeremy David Keefe as a director on 2023-02-15

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

07/11/227 November 2022 Full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Satisfaction of charge 068531090004 in full

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

18/01/2218 January 2022 Full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Satisfaction of charge 068531090006 in full

View Document

19/10/2119 October 2021 Registration of charge 068531090006, created on 2021-10-19

View Document

06/10/216 October 2021 Registration of charge 068531090005, created on 2021-10-06

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / NUVIAS GROUP LIMITED / 30/08/2019

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / NUVIAS GROUP LIMITED / 30/08/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/09/1920 September 2019 ADOPT ARTICLES 30/08/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED JAMES DANIEL ORTON

View Document

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

View Document

19/02/1919 February 2019 SAIL ADDRESS CREATED

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HODGE / 01/02/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM SUITE 12 BRECON HOUSE WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN NP44 3AB UNITED KINGDOM

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

31/05/1731 May 2017 ARTICLES OF ASSOCIATION

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068531090004

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090003

View Document

01/11/161 November 2016 ADOPT ARTICLES 29/09/2016

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090002

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR PAUL ANDREW ECCLESTON

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR JULIAN HODGE

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL FOSTER

View Document

06/10/166 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068531090001

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, SUITE 1 BRECON HOUSE WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, TORFAEN, NP44 3AB

View Document

16/12/1516 December 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

16/12/1516 December 2015 SECRETARY APPOINTED PAUL MATTHEW FOSTER

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY PPK ACCOUNTANTS LTD

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068531090003

View Document

03/06/153 June 2015 26/03/15 STATEMENT OF CAPITAL GBP 129600

View Document

02/06/152 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ADOPT ARTICLES 26/03/2015

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068531090002

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR PAUL MATTHEW FOSTER

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM, C/O PPK ACCOUNTANTS LTD, SANDHURST HOUSE 297 YORKTOWN ROAD, COLLEGE TOWN, SANDHURST, BERKSHIRE, GU47 0QA, ENGLAND

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068531090001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, RG40 2EG

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ADOPT ARTICLES 13/12/2013

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 31/10/12 STATEMENT OF CAPITAL GBP 97200

View Document

07/01/137 January 2013 31/10/12 STATEMENT OF CAPITAL GBP 97200

View Document

18/12/1218 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 97200

View Document

06/11/126 November 2012 ADOPT ARTICLES 01/10/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 81000

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HARRIS

View Document

08/04/108 April 2010 CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, BELFRY HOUSE BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP

View Document

05/08/095 August 2009 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

13/04/0913 April 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN PAUL HARRIS

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ROBERT SHANE SMITH

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LTD LOGGED FORM

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GX5 DESIGN LTD


  • 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