Advanced company searchLink opens in new window

NVF SUB LIMITED

Company number 09543266

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 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
20 Jan 2021 AA Full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 AD01 Registered office address changed from Terek House Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP England to 5 New Street Square London EC4A 3TW on 18 April 2018
18 Apr 2018 PSC05 Change of details for Nvf Tech Ltd as a person with significant control on 18 April 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
20 Oct 2017 TM01 Termination of appointment of Ewan Peter Stradling as a director on 21 July 2017
20 Oct 2017 TM01 Termination of appointment of Nimrata Boora as a director on 21 July 2017
20 Oct 2017 AP01 Appointment of Paul Terence Manicle as a director on 21 July 2017
20 Oct 2017 AP01 Appointment of Svilen Ivanov Karaivanov as a director on 21 July 2017
20 Oct 2017 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 21 July 2017
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 MR04 Satisfaction of charge 095432660001 in full
20 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
26 Jan 2017 MR01 Registration of charge 095432660001, created on 19 January 2017
21 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association