Advanced company searchLink opens in new window

NESTORVIEW LIMITED

Company number 09682873

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)
30 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Sep 2022 PSC07 Cessation of Rajesh Pai as a person with significant control on 18 September 2022
28 Sep 2022 PSC01 Notification of Vikas Chauhan as a person with significant control on 18 September 2022
28 Sep 2022 AP01 Appointment of Mr Vikas Chauhan as a director on 18 September 2022
26 Sep 2022 CERTNM Company name changed curam fx management LTD\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
31 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Dec 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
31 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 July 2017
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
17 Jul 2015 AD01 Registered office address changed from 18 Eden Close Witham Essex CM8 1LA United Kingdom to 72 First Floor Cannon Street London EC4N 6AE on 17 July 2015
13 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted