- Company Overview for NR VIRGO LLP (OC394316)
- Filing history for NR VIRGO LLP (OC394316)
- People for NR VIRGO LLP (OC394316)
- Charges for NR VIRGO LLP (OC394316)
- More for NR VIRGO LLP (OC394316)
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 |