Advanced company searchLink opens in new window

NUVIA NETWORKS LIMITED

Company number 09659105

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,303,245.9
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
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2016.
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
  • GBP 2,303,245.90
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision/acquisition and equity agreement 01/12/2015
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association