NUVO ACCOUNTANCY LIMITED
Status | ACTIVE |
Company No. | 05061184 |
Category | Private Limited Company |
Incorporated | 02 Mar 2004 |
Age | 20 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
NUVO ACCOUNTANCY LIMITED is an active private limited company with number 05061184. It was incorporated 20 years, 3 months ago, on 02 March 2004. The company address is First Floor, Sterling House First Floor, Sterling House, Little Eaton, DE21 5EL, Derby, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-27
Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH England
New address: First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Rogers
Appointment date: 2023-09-15
Documents
Termination secretary company with name termination date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-01
Officer name: Stephen James Sharp
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Johnson
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr Benjamin David Knapp
Documents
Appoint person secretary company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-01
Officer name: Mr Philip Reader
Documents
Termination director company with name termination date
Date: 20 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Adam Kelvin Dominey
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-01
Psc name: Simon Rogers
Documents
Capital allotment shares
Date: 09 May 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 09 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Adam Kelvin Dominey
Documents
Certificate change of name company
Date: 03 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ads accountancy LIMITED\certificate issued on 03/04/23
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2022
Action Date: 17 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-17
Charge number: 050611840002
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
New address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH
Change date: 2021-11-26
Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 09 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050611840001
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 May 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Sharp
Change date: 2017-05-20
Documents
Change person secretary company with change date
Date: 20 May 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen James Sharp
Change date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2015
Action Date: 05 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050611840001
Charge creation date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom
Change date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Kelvin Dominey
Change date: 2012-08-22
Documents
Termination director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Rogers
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Rogers
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Stephen James Sharp
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen James Sharp
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Kelvin Dominey
Change date: 2009-12-01
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 21/03/2009 from friary house 47 uttoxeter new road derby DE22 3NL united kingdom
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adam dominey / 01/05/2008
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from 21 chatsworth drive, mickleover derby derbyshire DE3 9HF
Documents
Accounts with accounts type total exemption small
Date: 05 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/06/06--------- £ si 1@1=1 £ ic 4/5
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: 11A derby road hilton derby derbyshire DE65 5FP
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/03/06--------- £ si 1@1=1 £ ic 3/4
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/06/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: 12 willowside green spondon derby DE21 7SP
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/03/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 09/03/04 from: 1 mundy close derby DE1 3PU
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 11510344 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FUTURE RECRUITMENT SERVICES LTD
77 BADGER PARK,BROXBURN,EH52 5GY
Number: | SC445843 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 STAMFORD STREET,LONDON,SE1 9LQ
Number: | 09055262 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERCONTINENTAL IMPEX LIMITED
FLAT 41 3-8 PORCHESTER GATE,,LONDON,W2 3HP
Number: | 02059657 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 UNIT 44 DIXON ROAD BUSINESS CENTRE,BRISTOL,BS4 5QW
Number: | 11950804 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 03067140 |
Status: | ACTIVE |
Category: | Private Limited Company |