- Company Overview for HNV INVESTMENTS LTD (07143215)
- Filing history for HNV INVESTMENTS LTD (07143215)
- People for HNV INVESTMENTS LTD (07143215)
- More for HNV INVESTMENTS LTD (07143215)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with updates | |
08 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Mar 2022 | PSC04 | Change of details for Mrs Margaret Patricia Herman as a person with significant control on 10 March 2022 | |
12 Mar 2022 | PSC04 | Change of details for Mr Edward Waldemar Herman as a person with significant control on 10 March 2022 | |
12 Mar 2022 | AD01 | Registered office address changed from Quantum House 3-5 College Street Nottingham NG1 5AQ England to Hine House 25 Regent Street Nottingham NG1 5BS on 12 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
09 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
01 Feb 2018 | AD01 | Registered office address changed from Mellor & Oxland Llp Quantum House 3-5 College Street Nottingham NG1 5AQ England to Quantum House 3-5 College Street Nottingham NG1 5AQ on 1 February 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
20 Dec 2016 | AP01 | Appointment of Mrs Margaret Patricia Herman as a director on 20 December 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Edward Waldemar Herman on 17 September 2015 |