- Company Overview for NOVAH GROUP LIMITED (SC752935)
- Filing history for NOVAH GROUP LIMITED (SC752935)
- People for NOVAH GROUP LIMITED (SC752935)
- Charges for NOVAH GROUP LIMITED (SC752935)
- More for NOVAH GROUP LIMITED (SC752935)
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) |
---|---|---|---|
05 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
14 Sep 2023 | MR01 | Registration of charge SC7529350001, created on 13 September 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Andrew Mcdougall on 2 August 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Craig Chalmers on 2 August 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Andrew Mcdougall as a person with significant control on 2 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 80 Murray Place Stirling FK8 2BX on 2 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
09 May 2023 | AP01 | Appointment of Mr Craig Chalmers as a director on 9 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
27 Mar 2023 | CERTNM |
Company name changed nova security management LIMITED\certificate issued on 27/03/23
|
|
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
16 Dec 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew mcdougall | |
12 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-12
|