NOVA INTERNATIONAL MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07199694 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NOVA INTERNATIONAL MANAGEMENT LTD is an active private limited company with number 07199694. It was incorporated 14 years, 2 months, 7 days ago, on 23 March 2010. The company address is 22 Gilbert Street 22 Gilbert Street, London, W1K 5HD, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2023
Action Date: 10 Dec 2023
Category: Address
Type: AD01
New address: 22 Gilbert Street Mayfair London W1K 5HD
Old address: 22 Gilbert Street 22 Gilbert Street Mayfair London W1K 5HD England
Change date: 2023-12-10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2023
Action Date: 10 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-10
Old address: Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
New address: 22 Gilbert Street 22 Gilbert Street Mayfair London W1K 5HD
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 14 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: 11 Welbeck Street London W1G 9XZ England
New address: Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
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
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2016
Action Date: 24 Apr 2016
Category: Address
Type: AD01
New address: 11 Welbeck Street London W1G 9XZ
Old address: 66 New Bond Street Mayfair London W1S 1RW
Change date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
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: 22 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 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: 26 Mar 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Old address: 19-20 Grosvenor Street London W1K 4QH United Kingdom
Change date: 2013-03-18
Documents
Legacy
Date: 15 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 24 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed incorporated media solutions LIMITED\certificate issued on 24/05/12
Documents
Change of name notice
Date: 21 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: 167 Free Trade Wharf 340 the Highway London E1W 3LU
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Some Companies
3-5 CHURCHILL AVENUE,BOURNE,PE10 9QA
Number: | 08418109 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR RESTAURANT & BAR,SWANSEA,SA1 1DG
Number: | 09808763 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILARY VAUGHAN ASSOCIATES LIMITED
8 MEADOW CROFT,MANCHESTER,M45 7ND
Number: | 06581616 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ALBERT ROAD,POOLE,BH12 2BU
Number: | 11428077 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARMARIS BBQ HOUSE,WELLINGBOROUGH,NN8 1HA
Number: | 09533967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PENSKE LOGISTICS EUROPE LIMITED
5TH FLOOR,LONDON,EC4A 3AE
Number: | 03371514 |
Status: | ACTIVE |
Category: | Private Limited Company |