- Company Overview for NVF TECH LTD (03135528)
- Filing history for NVF TECH LTD (03135528)
- People for NVF TECH LTD (03135528)
- Charges for NVF TECH LTD (03135528)
- More for NVF TECH LTD (03135528)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
18 Dec 2024 | CH01 | Director's details changed for Mr Paul Terence Manicle on 18 December 2024 | |
13 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
16 Dec 2021 | PSC02 | Notification of Alphabet, Inc. as a person with significant control on 6 September 2017 | |
16 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 December 2021 | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
18 Apr 2018 | AD01 | Registered office address changed from Terek House Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP United Kingdom to 5 New Street Square London EC4A 3TW on 18 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
20 Oct 2017 | TM01 | Termination of appointment of Nedko Georgiev Ivanov as a director on 21 July 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Nimrata Boora as a director on 21 July 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Simon Tobelem as a director on 21 July 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Ewan Peter Stradling as a director on 21 July 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of James Edwin Lewis as a director on 21 July 2017 |