- Company Overview for NUVIA NETWORKS LIMITED (09659105)
- Filing history for NUVIA NETWORKS LIMITED (09659105)
- People for NUVIA NETWORKS LIMITED (09659105)
- Charges for NUVIA NETWORKS LIMITED (09659105)
- More for NUVIA NETWORKS LIMITED (09659105)
| 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 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
| 12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
| 02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
| 30 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
| 29 Jun 2017 | MR04 | Satisfaction of charge 096591050001 in full | |
| 13 Jun 2017 | AP01 | Appointment of Mr Paul Andrew Eccleston as a director on 2 May 2017 | |
| 31 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 18 May 2017 | MR01 | Registration of charge 096591050002, created on 12 May 2017 | |
| 17 May 2017 | MR01 | Registration of charge 096591050001, created on 16 May 2017 | |
| 03 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
| 03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
| 30 Sep 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR | |
| 09 Aug 2016 | RP04AP01 | Second filing for the appointment of Mr Julian Hodge as a director | |
| 28 Jul 2016 | AD01 | Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 80 Brook Street London W1K 5EG on 28 July 2016 | |
| 16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
| 16 Jun 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR | |
| 16 Jun 2016 | AD02 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
| 10 Mar 2016 | AP01 |
Appointment of Mr Julian Hodge as a director on 29 February 2016
|
|
| 10 Mar 2016 | TM01 | Termination of appointment of Nigel Peter Gilpin as a director on 29 February 2016 | |
| 14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
| 14 Jan 2016 | SH02 | Sub-division of shares on 1 December 2015 | |
| 11 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
| 11 Jan 2016 | SH08 | Change of share class name or designation | |
| 17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
| 20 Nov 2015 | RESOLUTIONS |
Resolutions
|