Advanced company searchLink opens in new window

NRVK LIMITED

Company number 11224404

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)
15 Jan 2025 CH01 Director's details changed for Mrs Varda Susanna Wolf on 14 January 2025
14 Jan 2025 CH03 Secretary's details changed for Mr James Gear on 14 January 2025
14 Jan 2025 AD01 Registered office address changed from 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to 9 White Horse Yard Towcester Northamptonshire NN12 6BU on 14 January 2025
14 Jan 2025 PSC05 Change of details for Edv Capital Ltd as a person with significant control on 14 January 2025
27 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
19 Aug 2024 CS01 Confirmation statement made on 21 June 2024 with updates
07 Aug 2024 SH19 Statement of capital on 7 August 2024
  • GBP 1,000.00
07 Aug 2024 CAP-SS Solvency Statement dated 19/07/24
07 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
04 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with updates
22 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 201,000
02 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
09 Jul 2021 PSC07 Cessation of Varda Susanna Wolf as a person with significant control on 30 June 2021
09 Jul 2021 PSC02 Notification of Edv Capital Ltd as a person with significant control on 30 June 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Jun 2021 AP03 Appointment of Mr James Gear as a secretary on 11 June 2021
21 Jun 2021 PSC04 Change of details for Mrs Varda Susanna Wolf as a person with significant control on 19 June 2021
21 Jun 2021 CH01 Director's details changed for Mrs Varda Susanna Wolf on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Richard Michael Baldock as a director on 19 June 2021
21 Jun 2021 AD01 Registered office address changed from Oakfield House Bollington Lane Nether Alderley Cheshire SK10 4TB England to 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 21 June 2021