- Company Overview for NVC AWARENESS LIMITED (06654281)
- Filing history for NVC AWARENESS LIMITED (06654281)
- People for NVC AWARENESS LIMITED (06654281)
- More for NVC AWARENESS LIMITED (06654281)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Apr 2024 | PSC01 | Notification of Althea Eugenie Henry as a person with significant control on 24 July 2023 | |
25 Apr 2024 | PSC04 | Change of details for Mr Trevel Henry as a person with significant control on 24 July 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Mar 2023 | AP01 | Appointment of Mrs Althea Eugenie Henry as a director on 16 March 2023 | |
29 Sep 2022 | CH01 | Director's details changed for Mr Trevel Evard Henry on 28 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 1 the Oaks St Michaels on Wyre Preston Lancashire PR3 0TF England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 29 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 1 the Oaks St Michaels on Wyre Preston Lancashire PR3 0TF on 7 February 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
24 May 2021 | CH01 | Director's details changed for Mr Trevel Evard Henry on 19 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Trevel Evard Henry as a person with significant control on 19 May 2021 | |
19 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
30 Apr 2020 | AD01 | Registered office address changed from 62 Beverley Road Barming Maidstone Kent ME16 9JR to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 30 April 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |