Company NameNova Cgi Limited
DirectorSteven Brian Cummings
Company StatusActive
Company Number08035051
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Steven Brian Cummings
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address2929 Fairway Drive
Chaska
Minnesota
Mn 55318

Location

Registered Address24 St John Street
Clerkenwell
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Nova Consulting Group Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£323,541
Cash£54,467
Current Liabilities£643,777

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Filing History

18 August 2023Previous accounting period extended from 31 December 2022 to 31 May 2023 (1 page)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
28 May 2021Accounts for a small company made up to 31 December 2019 (7 pages)
6 May 2021Compulsory strike-off action has been discontinued (1 page)
5 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 May 2019Registered 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 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Accounts for a small company made up to 31 December 2016 (8 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
22 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
11 February 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
22 April 2014Accounts for a small company made up to 31 December 2012 (4 pages)
22 April 2014Accounts for a small company made up to 31 December 2012 (4 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
16 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
16 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 April 2012Incorporation (33 pages)
18 April 2012Incorporation (33 pages)