- Company Overview for NV LONDON CALCUTTA LIMITED (08846271)
- Filing history for NV LONDON CALCUTTA LIMITED (08846271)
- People for NV LONDON CALCUTTA LIMITED (08846271)
- More for NV LONDON CALCUTTA LIMITED (08846271)
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) |
---|---|---|---|
16 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
26 Jan 2024 | AD01 | Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Frenches Farm Little London Andover SP11 6JG on 26 January 2024 | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
05 Jan 2022 | PSC04 | Change of details for Mr Anthony Coles as a person with significant control on 5 January 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mrs Naomi Victoria Cornelius-Reid as a person with significant control on 6 April 2016 | |
01 Mar 2021 | PSC04 | Change of details for Mr Anthony Coles as a person with significant control on 6 April 2016 | |
26 Feb 2021 | CH01 | Director's details changed for Mrs Naomi Victoria Cornelius-Reid on 19 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 26 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
08 Jan 2021 | CH01 | Director's details changed for Ms Naomi Victoria Cornelius-Reid on 7 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mr Anthony Coles as a person with significant control on 7 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mrs Naomi Victoria Cornelius-Reid as a person with significant control on 8 January 2021 | |
10 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
13 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 |