Advanced company searchLink opens in new window

NALVIC DEVELOPMENTS LIMITED

Company number 03823840

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
04 Apr 2024 PSC04 Change of details for Ms Nicola Janice Redcliffe as a person with significant control on 25 March 2024
04 Apr 2024 CH01 Director's details changed for Mrs Nicola Janice Redcliffe on 25 March 2024
04 Apr 2024 CH03 Secretary's details changed for Mrs Nicola Janice Redcliffe on 25 March 2024
04 Apr 2024 PSC04 Change of details for Ms Nicola Janice Redcliffe as a person with significant control on 20 September 2022
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
13 Jul 2017 PSC01 Notification of Nicola Janice Redcliffe as a person with significant control on 6 April 2016
03 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2017 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to Unit 19 Howard Road Park Farm Industrial Estate Redditch B98 7SE on 26 January 2017
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 54,784
10 May 2016 CH01 Director's details changed for Mrs Nicola Janice Redcliffe on 29 January 2016