Advanced company searchLink opens in new window

NOUVITA LIMITED

Company number 06267792

Filter by category

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)
01 Feb 2017 MR01 Registration of charge 062677920003, created on 24 January 2017
15 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 32,100
24 Mar 2016 AA Full accounts made up to 30 June 2015
09 Sep 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 32,100
16 Jul 2015 MR01 Registration of charge 062677920002, created on 10 July 2015
13 Aug 2014 AA Accounts for a small company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 32,100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
03 Jul 2013 TM01 Termination of appointment of Philip Darling as a director
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 32,100
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
16 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
16 Aug 2012 AD01 Registered office address changed from Broadoak Manor Bramfield Lane Hertford Hertfordshire SG14 2JA England on 16 August 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Nov 2011 AP03 Appointment of Mr Philip Proctor as a secretary
24 Nov 2011 TM01 Termination of appointment of Bryan Mundy as a director
13 Sep 2011 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom on 13 September 2011
17 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
17 Jun 2011 TM02 Termination of appointment of Bryan Mundy as a secretary
13 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Dec 2010 AD01 Registered office address changed from the Stables, Pouchen End Lane Hemel Hempstead Herts HP1 2SA on 16 December 2010
04 Nov 2010 AP03 Appointment of Mr Philip Charles Massetti as a secretary
04 Nov 2010 AP01 Appointment of Mr Philip Charles Massetti as a director
07 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders