- Company Overview for NVC HOLDINGS LIMITED (10213850)
- Filing history for NVC HOLDINGS LIMITED (10213850)
- People for NVC HOLDINGS LIMITED (10213850)
- More for NVC HOLDINGS LIMITED (10213850)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
30 Nov 2021 | AD01 | Registered office address changed from Unit D2 Morgans Court the Courtyard Severn Drive Tewkesbury Gloucestershire GL20 8GD to The Motor Garage Bristol Road Cambridge Gloucester GL2 7AL on 30 November 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
10 Aug 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
24 Jul 2020 | AP03 | Appointment of Ms Kathryn Jane Smith as a secretary on 1 July 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
01 May 2020 | AD01 | Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to Unit D2 Morgans Court the Courtyard Severn Drive Tewkesbury Gloucestershire GL20 8GD on 1 May 2020 | |
06 Apr 2020 | TM02 | Termination of appointment of Philip John Taylor as a secretary on 31 March 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
30 Apr 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester GL1 1BZ England to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018 | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 28 February 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|