- Company Overview for BLACK NOVA DESIGNS LIMITED (07982781)
- Filing history for BLACK NOVA DESIGNS LIMITED (07982781)
- People for BLACK NOVA DESIGNS LIMITED (07982781)
- More for BLACK NOVA DESIGNS LIMITED (07982781)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from Black Nova Designs Ltd Redman Road Porte Marsh Ind Est Lyneham Wiltshire SN11 9PL England to Black Nova Designs Redman Road Calne SN11 9PL on 8 March 2023 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | PSC04 | Change of details for Miss Danielle Rose Crawford as a person with significant control on 8 March 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Miss Danielle Rose Crawford on 8 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
23 Jan 2021 | AD01 | Registered office address changed from 72 Eider Avenue Lyneham Chippenham Wiltshire SN15 4QG United Kingdom to Black Nova Designs Ltd Redman Road Porte Marsh Ind Est Lyneham Wiltshire SN11 9PL on 23 January 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
19 Mar 2020 | CH01 | Director's details changed for Mr Kyle Holmes on 10 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Miss Danielle Rose Crawford on 10 March 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
03 Mar 2018 | PSC04 | Change of details for Mr Kyle Holmes as a person with significant control on 16 June 2017 | |
03 Mar 2018 | PSC04 | Change of details for Miss Danielle Rose Crawford as a person with significant control on 16 June 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Whitecote Dauntsey Chippenham Wiltshire SN15 4JH England to 72 Eider Avenue Lyneham Chippenham Wiltshire SN15 4QG on 26 June 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |