Advanced company searchLink opens in new window

NR VIRGO LLP

Company number OC394316

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)
31 May 2019 LLAP01 Appointment of Mayur Raghwani as a member on 15 May 2017
31 May 2019 LLCH02 Member's details changed for Nurluel Family Office (Uk) Ltd on 12 July 2018
31 May 2019 LLCH02 Member's details changed for Nurluel Family Office (Uk) Ltd on 15 May 2017
31 May 2019 LLCH02 Member's details changed for Niveda Realty Ltd on 15 May 2017
13 Apr 2019 LLMR01 Registration of charge OC3943160007, created on 29 March 2019
13 Feb 2019 LLMR04 Satisfaction of charge OC3943160002 in full
04 Jan 2019 LLCS01 Confirmation statement made on 30 November 2018 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 LLCS01 Confirmation statement made on 30 November 2017 with no updates
09 Feb 2018 LLAP02 Appointment of Niveda Realty Ltd as a member on 15 May 2017
11 Jan 2018 LLPSC04 Change of details for Mr Dhaval Mistry as a person with significant control on 11 January 2018
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Dec 2017 LLCH01 Member's details changed for Mr Bhavik Jayendrakumar Shah on 1 December 2017
16 Dec 2017 LLCH02 Member's details changed for Nurluel Family Office (Uk) Ltd on 1 December 2017
16 Dec 2017 LLCH01 Member's details changed for Mr Dhaval Mistry on 1 April 2017
16 Dec 2017 LLPSC04 Change of details for Mr Dhaval Mistry as a person with significant control on 1 April 2017
16 Dec 2017 LLPSC04 Change of details for Mr Bhavik Jayendrakumar Shah as a person with significant control on 6 April 2016
13 Dec 2017 LLAD01 Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 13 December 2017
28 Sep 2017 LLMR01 Registration of charge OC3943160003, created on 26 September 2017
28 Sep 2017 LLMR01 Registration of charge OC3943160004, created on 26 September 2017
28 Sep 2017 LLMR01 Registration of charge OC3943160005, created on 26 September 2017
28 Sep 2017 LLMR01 Registration of charge OC3943160006, created on 26 September 2017
27 Sep 2017 LLMR04 Satisfaction of charge OC3943160001 in full
15 May 2017 LLTM01 Termination of appointment of Ali Melih Nurluel as a member on 15 May 2017
15 May 2017 LLTM01 Termination of appointment of Rescom Property Investment Limited as a member on 15 May 2017