Advanced company searchLink opens in new window

NOVA INTERNATIONAL LIMITED

Company number 03300783

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
07 Dec 2023 AP03 Appointment of Mrs Lisa Baker as a secretary on 7 December 2023
07 Dec 2023 TM02 Termination of appointment of Lindsey Clark as a secretary on 7 December 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Apr 2023 AP03 Appointment of Miss Lindsey Clark as a secretary on 20 April 2023
28 Apr 2023 TM02 Termination of appointment of Gary Wright as a secretary on 20 April 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
10 Jan 2023 MR04 Satisfaction of charge 033007830002 in full
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 AP01 Appointment of Mr Peter James Mather as a director on 1 August 2022
03 Aug 2022 MR04 Satisfaction of charge 033007830003 in full
28 Jan 2022 AP01 Appointment of Miss Catherine Susan Foster as a director on 25 January 2022
28 Jan 2022 AP01 Appointment of Miss Nicolette Homes as a director on 25 January 2022
28 Jan 2022 AP01 Appointment of Mr Gary Robert Wright as a director on 25 January 2022
28 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
24 Dec 2021 AD01 Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Tyne Bridge House Bottle Bank Gateshead Tyne and Wear NE8 2AR on 24 December 2021
04 Dec 2021 AD01 Registered office address changed from Newcastle House Albany Court Monarch Road Newcastle upon Tyne Tyne and Wear NE4 7YB to C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 4 December 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
24 Mar 2021 MR01 Registration of charge 033007830003, created on 19 March 2021
21 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
26 Jan 2021 AP01 Appointment of Mr Paul Brendan Foster as a director on 19 January 2021
21 Jan 2021 MR01 Registration of charge 033007830002, created on 21 January 2021
18 Dec 2020 AA Full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018