NOVA NUTRITION LTD
Status | ACTIVE |
Company No. | 11187247 |
Category | Private Limited Company |
Incorporated | 05 Feb 2018 |
Age | 6 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NOVA NUTRITION LTD is an active private limited company with number 11187247. It was incorporated 6 years, 3 months, 26 days ago, on 05 February 2018. The company address is 15 Colville Road, Bournemouth, BH5 2AG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Notification of a person with significant control
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Novem Holdings Ltd
Notification date: 2024-01-30
Documents
Cessation of a person with significant control
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-30
Psc name: Marc Bubbs
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Old address: 12 Hillbrow Road Bournemouth BH6 5NT England
New address: 15 Colville Road Bournemouth BH5 2AG
Change date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change account reference date company current extended
Date: 04 Dec 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
New address: 12 Hillbrow Road Bournemouth BH6 5NT
Change date: 2020-07-16
Old address: 13 Sydney Road Sydney Road London N10 2LR England
Documents
Change to a person with significant control
Date: 16 Jul 2020
Action Date: 04 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Marc Bubbs
Change date: 2020-07-04
Documents
Change person director company with change date
Date: 16 Jul 2020
Action Date: 04 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-04
Officer name: Dr. Marc Bubbs
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Bubbs
Notification date: 2018-02-05
Documents
Withdrawal of a person with significant control statement
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-04
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Old address: 10 Dukes Avenue Flat 1 London N10 2PT United Kingdom
New address: 13 Sydney Road Sydney Road London N10 2LR
Change date: 2018-10-26
Documents
Some Companies
9 ASHVALE CLOSE ASHVALE CLOSE,BRISTOL,BS48 1QH
Number: | 05562812 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW CONSTRUCTION PROJECTS LTD
28 GROVE ROAD,BOREHAMWOOD,WD6 5DS
Number: | 11538899 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL015220 |
Status: | ACTIVE |
Category: | Limited Partnership |
HIGHVIEW CHESSINGTON AVENUE,LONDON,N3 3DP
Number: | 08281876 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS
Number: | 04912786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEET ANCHOR PROPERTIES LIMITED
L C P HOUSE,KINGSWINFORD,DY6 7NA
Number: | 02269601 |
Status: | ACTIVE |
Category: | Private Limited Company |