- Company Overview for NURVV LIMITED (09679849)
- Filing history for NURVV LIMITED (09679849)
- People for NURVV LIMITED (09679849)
- Charges for NURVV LIMITED (09679849)
- Insolvency for NURVV LIMITED (09679849)
- More for NURVV LIMITED (09679849)
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) |
---|---|---|---|
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
22 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
05 Jun 2020 | MR04 | Satisfaction of charge 096798490003 in full | |
15 May 2020 | MR04 | Satisfaction of charge 096798490002 in full | |
28 Jan 2020 | MR01 | Registration of charge 096798490003, created on 24 January 2020 | |
06 Jan 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 30 September 2019 | |
09 Dec 2019 | MR01 | Registration of charge 096798490002, created on 21 November 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
09 Oct 2019 | MR01 | Registration of charge 096798490001, created on 7 October 2019 | |
04 Oct 2019 | PSC02 | Notification of Nurvv Group Limited as a person with significant control on 26 September 2019 | |
04 Oct 2019 | PSC07 | Cessation of Mellis Place Limited as a person with significant control on 26 September 2019 | |
04 Oct 2019 | PSC02 | Notification of Mellis Place Limited as a person with significant control on 26 September 2019 | |
04 Oct 2019 | PSC07 | Cessation of Jason Lloyd Roberts as a person with significant control on 26 September 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Jun 2019 | TM01 | Termination of appointment of Peter Vernon Charles Cass as a director on 6 June 2019 | |
06 Jun 2019 | TM02 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 6 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mrs Ulrika Lundkvist Roberts as a director on 6 June 2019 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | CONNOT | Change of name notice | |
17 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
19 Jun 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Oct 2016 | AD01 | Registered office address changed from 6 Church Street Twickenham Middlesex TW1 3NJ United Kingdom to 5 Church Street Twickenham TW1 3NJ on 16 October 2016 |