Advanced company searchLink opens in new window

NU ALLIANCE GROUP LTD

Company number 12595959

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)
12 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Feb 2024 AD01 Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studio Nu Alliance Group Ltd, March Studio, Bourne Road Bromley BR2 9NS on 14 February 2024
10 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
02 Mar 2023 AA Micro company accounts made up to 31 May 2022
21 Nov 2022 CH01 Director's details changed for Mr Simon Farrugia on 19 November 2022
21 Nov 2022 AD01 Registered office address changed from 8 Sandy Dell Hempstead Gillingham ME7 3SZ England to March Studios Peills Yard Bromley Kent BR1 9NS on 21 November 2022
19 Oct 2022 AP01 Appointment of Mr Simon Farrugia as a director on 16 October 2022
19 Oct 2022 AD01 Registered office address changed from 4 Beaumont Cottages Frimley Road Ash Vale Aldershot GU12 5PE England to 8 Sandy Dell Hempstead Gillingham ME7 3SZ on 19 October 2022
17 Oct 2022 AP03 Appointment of Mr Simon Farrugia as a secretary on 16 October 2022
16 Oct 2022 AD01 Registered office address changed from 8 Sandy Dell Hempstead Gillingham ME7 3SZ England to 4 Beaumont Cottages Frimley Road Ash Vale Aldershot GU12 5PE on 16 October 2022
16 Oct 2022 TM02 Termination of appointment of Simon Farrugia as a secretary on 16 October 2022
16 Oct 2022 TM01 Termination of appointment of Simon Farrugia as a director on 16 October 2022
16 Oct 2022 AD01 Registered office address changed from 8 Sandy Dell Hempstead Hempstead ME7 3SZ England to 8 Sandy Dell Hempstead Gillingham ME7 3SZ on 16 October 2022
08 Oct 2022 CH03 Secretary's details changed for Mr Simon Farrugia on 8 October 2022
08 Oct 2022 CH01 Director's details changed for Mr Simon Farrugia on 6 October 2022
08 Oct 2022 AD01 Registered office address changed from 46 Sunnymead Avenue Gillingham ME7 2DZ England to 8 Sandy Dell Hempstead Hempstead ME7 3SZ on 8 October 2022
23 Aug 2022 CERTNM Company name changed virginia homes and developments LTD\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-21
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
20 May 2021 AD01 Registered office address changed from 16 the Coppice Sturry Canterbury Kent CT2 0JU United Kingdom to 46 Sunnymead Avenue Gillingham ME7 2DZ on 20 May 2021
20 May 2021 AD01 Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn BB1 2QY England to 16 the Coppice Sturry Canterbury Kent CT2 0JU on 20 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Mr Simon Farrugia on 12 November 2020
25 Mar 2021 CH03 Secretary's details changed for Mr Simon Farrugia on 12 November 2020