Advanced company searchLink opens in new window

NVF TECH LTD

Company number 03135528

Filter by category

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)
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
  • GBP 10,595.1463
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
20 Oct 2017 AP01 Appointment of Paul Terence Manicle as a director on 21 July 2017
20 Oct 2017 AP04 Appointment of Taylor Wessing Services Limited as a secretary on 21 July 2017