Advanced company searchLink opens in new window

NVIZ HOLDINGS LIMITED

Company number 11552068

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 3 September 2022
23 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 3 September 2023
21 Sep 2023 PSC01 Notification of Nicholas Oliver Hatch as a person with significant control on 26 May 2022
21 Sep 2023 PSC01 Notification of Suzannah Jane Mortimer Hatch as a person with significant control on 26 May 2022
19 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 19 September 2023
15 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/09/2023
14 Oct 2022 CS01 03/09/22 Statement of Capital gbp 37
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/09/2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 SH06 Cancellation of shares. Statement of capital on 26 May 2022
  • GBP 62
12 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 May 2022 SH06 Cancellation of shares. Statement of capital on 5 April 2022
  • GBP 98.00
09 May 2022 TM01 Termination of appointment of Craig Paul Deacon as a director on 9 May 2022
11 Apr 2022 TM01 Termination of appointment of Kristopher Wendell Wright as a director on 5 April 2022
26 Nov 2021 TM01 Termination of appointment of Hugh Ernest Baird Macdonald as a director on 27 September 2021
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
09 Sep 2021 CH01 Director's details changed for Mr Craig Paul Deacon on 9 September 2021
04 May 2021 PSC08 Notification of a person with significant control statement
04 May 2021 PSC07 Cessation of Nicholas Oliver Hatch as a person with significant control on 7 June 2019
13 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with updates
13 Oct 2020 CH01 Director's details changed for Hugh Ernest Baird Macdonald on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Christopher John Lunney on 13 October 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019