- Company Overview for NWT CAPITAL LIMITED (09633007)
- Filing history for NWT CAPITAL LIMITED (09633007)
- People for NWT CAPITAL LIMITED (09633007)
- More for NWT CAPITAL LIMITED (09633007)
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) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from 45 Craven Road London W2 3BX England to Churchview Care Home Falcon Drive Stanwell Staines-upon-Thames TW19 7EU on 6 February 2025 | |
31 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
09 Apr 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
22 Sep 2023 | PSC02 | Notification of Wintercrest Ltd as a person with significant control on 8 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
22 Sep 2023 | PSC07 | Cessation of Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mr Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Joseph Michael Suresh Brito as a director on 14 September 2023 | |
15 Sep 2023 | PSC01 | Notification of Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023 | |
15 Sep 2023 | PSC07 | Cessation of Orncrest Holdings Corp as a person with significant control on 8 September 2023 | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
11 Apr 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 Mar 2022 | AP01 | Appointment of Mr Rohan Patel as a director on 4 March 2022 | |
05 Dec 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 8 Dicey Avenue London NW2 6AT England to 45 Craven Road London W2 3BX on 26 October 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates |