Advanced company searchLink opens in new window

NMV ENGINEERING & PROJECTS LTD

Company number 06435075

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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
27 Sep 2022 PSC04 Change of details for Deryn Verkade as a person with significant control on 6 April 2016
24 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Aug 2016 AP01 Appointment of Deryn Verkade as a director on 1 June 2016
24 Feb 2016 AD01 Registered office address changed from 29 F Northwood Street Birmingham West Midlands B3 1TX to 28 Manor Road Hoylake Wirral CH47 3DF on 24 February 2016
23 Feb 2016 CH01 Director's details changed for Nuno Vieira on 23 February 2016
23 Feb 2016 CH03 Secretary's details changed for Deryn Verkade on 23 February 2016
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
18 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013