Advanced company searchLink opens in new window

NV BLINDS LIMITED

Company number 07089023

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 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with updates
05 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
19 May 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
03 Dec 2021 TM01 Termination of appointment of Kristina Louise Curtis as a director on 23 November 2021
03 Dec 2021 CH01 Director's details changed for Mr Jason James Jeffery on 2 December 2021
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CH01 Director's details changed for Mr Jason James Jeffery on 5 May 2021
14 Jun 2021 AP01 Appointment of Mrs Kristina Louise Curtis as a director on 6 April 2021
14 Jun 2021 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 64 High Street Broadstairs Kent CT10 1JT on 14 June 2021
17 May 2021 PSC02 Notification of Ejb Kent Properties Limited as a person with significant control on 16 December 2020
17 May 2021 PSC07 Cessation of Eamonn Forde as a person with significant control on 16 December 2020
28 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Jan 2021 TM01 Termination of appointment of Eamonn Forde as a director on 16 December 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
18 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
01 Dec 2017 CH01 Director's details changed for Mr Eamonn Forde on 28 November 2016
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017