Advanced company searchLink opens in new window

NV LONDON CALCUTTA LIMITED

Company number 08846271

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)
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