Advanced company searchLink opens in new window

NV2 CP LIMITED

Company number 08958796

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)
02 Nov 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 25/03/2017
03 Aug 2017 RP04AR01 Second filing of the annual return made up to 25 March 2016
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital change) was registered on 03/08/2017.
02 Aug 2016 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2017.
01 Sep 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
29 Jul 2015 AA Full accounts made up to 31 January 2015
17 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
12 Dec 2014 CH01 Director's details changed for Mr Timothy Roland Levett on 1 December 2014
19 Nov 2014 AD01 Registered office address changed from , C/O Bond Dickinson Llp St Ann's Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014
26 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 January 2015
26 Mar 2014 TM01 Termination of appointment of Oval Nominees Limited as a director
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 1