NOVO CSV LIMITED

06573994
44 ELWELL STREET WEST BROMWICH ENGLAND B70 0DN

Documents

Documents
Date Category Description Pages
16 Oct 2024 officers Change of particulars for director (Mr Chrystopher Stuart Goodburn) 2 Buy now
14 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2024 accounts Annual Accounts 12 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2024 accounts Annual Accounts 12 Buy now
02 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 12 Buy now
06 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 12 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 12 Buy now
20 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 accounts Annual Accounts 12 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 mortgage Registration of a charge 54 Buy now
25 Sep 2018 accounts Annual Accounts 11 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 accounts Annual Accounts 11 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2016 accounts Annual Accounts 8 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
24 Jul 2015 capital Notice of cancellation of shares 4 Buy now
24 Jul 2015 capital Return of purchase of own shares 3 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Nov 2014 resolution Resolution 1 Buy now
18 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
14 Oct 2014 officers Appointment of director (Ms Gemma Louise Shaw) 2 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 12 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
12 Sep 2012 officers Termination of appointment of director (John Upton) 2 Buy now
16 May 2012 officers Appointment of director (Mr Chrystopher Stuart Goodburn) 2 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
29 Sep 2009 accounts Annual Accounts 1 Buy now
01 Jun 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from units 14/15 bilston ind est oxford street bilston west midlands WV14 7EG united kingdom 1 Buy now
15 May 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
28 Apr 2009 incorporation Memorandum Articles 8 Buy now
24 Apr 2009 capital Ad 16/01/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
22 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2009 officers Appointment terminated director alexander mason 1 Buy now
07 Apr 2009 officers Appointment terminated director gemma shaw 1 Buy now
13 Feb 2009 officers Director appointed john upton 2 Buy now
07 Nov 2008 officers Director appointed gemma louise shaw 2 Buy now
23 Apr 2008 incorporation Incorporation Company 12 Buy now