NUVIEW CONTINU LIMITED
Status | ACTIVE |
Company No. | 08282669 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NUVIEW CONTINU LIMITED is an active private limited company with number 08282669. It was incorporated 11 years, 7 months, 1 day ago, on 06 November 2012. The company address is Unit 3 Ambrose House Unit 3 Ambrose House, Gloucester,, GL4 3GG, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Cessation of a person with significant control
Date: 09 Nov 2022
Action Date: 06 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Stephen Woods
Cessation date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change person secretary company with change date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-04
Officer name: Mrs Julia Margret Woods
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Woods
Change date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Old address: Brunel House George Street Gloucester Gloucestershire GL1 1BZ
New address: Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG
Change date: 2018-04-30
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Stephen Woods
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: Brunel House George Street Gloucester Gloucestershire GL11BZ United Kingdom
Change date: 2013-01-29
Documents
Appoint person secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julia Margret Woods
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Woods
Documents
Some Companies
H W CHARTERED ACCOUNTANTS,71 FRANCIS ROAD, EDGBASTON,B16 8SP
Number: | 06047051 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE,CLECKHEATON,BD19 4TT
Number: | 07559085 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07767518 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SHAKESPEARE AVENUE,WARWICK,CV34 6JS
Number: | 11812024 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RUTLAND ROAD,BOURNEMOUTH,BH9 1EQ
Number: | 11892394 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP
Number: | 10021136 |
Status: | ACTIVE |
Category: | Private Limited Company |