G-NOVA LIMITED

172 South Farm Road 172 South Farm Road, West Sussex, BN14 7AY
StatusACTIVE
Company No.06211961
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

G-NOVA LIMITED is an active private limited company with number 06211961. It was incorporated 17 years, 2 months, 5 days ago, on 13 April 2007. The company address is 172 South Farm Road 172 South Farm Road, West Sussex, BN14 7AY.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Miss Galina Janova

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Galina Janova

Termination date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robertas Trasikis

Appointment date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-15

Officer name: Ms Galina Janova

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-15

Officer name: Philip Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-15

Officer name: Svetlana Cheal

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Cheal

Termination date: 2017-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-15

Officer name: Svetlana Cheal

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-15

Officer name: Svetlana Cheal

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Ms Galina Mukhamedjanova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Mr Philip Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Svetlana Cheal

Change date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Mr Matthew John Cheal

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-10

Officer name: Mrs Svetlana Cheal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Mr Matthew John Cheal

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Svetlana Cheal

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Galina Mukhamedjanova

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Philip Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / galina mukhamedjanova / 21/04/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / svetlana cheal / 21/04/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew cheal / 21/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew cheal / 01/04/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / svetlana cheal / 01/04/2008

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

221B BAKER STREET FILMS LTD

READING BRIDGE HOUSE,READING,RG1 8LS

Number:10717025
Status:ACTIVE
Category:Private Limited Company

HIGHWAY AND GENERAL (SURFACING CONTRACTORS) LIMITED

ASHTON COURT,WOLVERHAMPTON,WV3 9QZ

Number:00980727
Status:LIQUIDATION
Category:Private Limited Company

HYPER GLOBAL COMPU MEGA NET LIMITED

PO BOX 3550,LONDON,EN5 9NX

Number:07030860
Status:ACTIVE
Category:Private Limited Company

KADAI NAAN LTD

209 COWLEY ROAD,OXFORD,OX4 1XF

Number:10987903
Status:ACTIVE
Category:Private Limited Company

MARIO PROMOTIONS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BG

Number:03527118
Status:ACTIVE
Category:Private Limited Company

SHAFTSBERRIES LIMITED

UNIT 318,,LONDON,SE5 0LH

Number:08890290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source