Advanced company searchLink opens in new window

NVC HOLDINGS LIMITED

Company number 10213850

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)
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
  • GBP 120,000
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
  • GBP 1