- Company Overview for NV2 CP LIMITED (08958796)
- Filing history for NV2 CP LIMITED (08958796)
- People for NV2 CP LIMITED (08958796)
- More for NV2 CP LIMITED (08958796)
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
|
|
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
|
|
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
|
|
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
|