Chaska
Minnesota
Mn 55318
Registered Address | 24 St John Street Clerkenwell London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Nova Consulting Group Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£323,541 |
Cash | £54,467 |
Current Liabilities | £643,777 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
18 August 2023 | Previous accounting period extended from 31 December 2022 to 31 May 2023 (1 page) |
---|---|
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
21 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
28 May 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
6 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 May 2019 | Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 24 st John Street Clerkenwell London EC1M 4AY on 21 May 2019 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 January 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 February 2015 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 11 February 2015 (1 page) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 April 2014 | Accounts for a small company made up to 31 December 2012 (4 pages) |
22 April 2014 | Accounts for a small company made up to 31 December 2012 (4 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
16 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 April 2012 | Incorporation (33 pages) |
18 April 2012 | Incorporation (33 pages) |