Advanced company searchLink opens in new window

REVCAP (NBKC) HOLDINGS LIMITED

Company number 11100325

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)
27 Mar 2024 AA Accounts for a small company made up to 30 April 2023
13 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
25 Aug 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
08 Jun 2023 AA Accounts for a small company made up to 30 April 2022
28 Apr 2023 TM01 Termination of appointment of Nicholas Ashley West as a director on 28 April 2023
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
07 Dec 2022 CH01 Director's details changed for Mr Nicholas Ashley West on 21 March 2022
07 Dec 2022 CH01 Director's details changed for Mr Andrew John Pettit on 21 March 2022
07 Dec 2022 CH01 Director's details changed for Mr William James Killick on 21 March 2022
07 Dec 2022 CH03 Secretary's details changed for Mr Richard Mitchell on 21 March 2022
07 Dec 2022 PSC05 Change of details for Real Estate Venture Capital Partners Llp as a person with significant control on 21 March 2022
04 May 2022 AA Accounts for a small company made up to 30 April 2021
09 Mar 2022 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Second Floor 60 Charlotte Street London W1T 2NU on 9 March 2022
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
11 May 2021 AA Accounts for a small company made up to 30 April 2020
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
04 Feb 2020 AA Accounts for a small company made up to 30 April 2019
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 April 2019
12 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 100