NRCV HOLDINGS LTD - ILKLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-30 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Address. Old address: 11 Francis Apartments 163 Gideon Road 163 Gideon Road London SW11 5ET England. Change date: 2022-08-19. New address: Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS. 2022-08-19 View Report
Persons with significant control. Psc name: Stefan Vadamootoo. Notification date: 2022-05-20. 2022-06-01 View Report
Persons with significant control. Psc name: Yohan Vadamootoo. Cessation date: 2022-05-20. 2022-06-01 View Report
Accounts. Accounts type micro entity. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Persons with significant control. Psc name: Alex Patrick Chaouka. Cessation date: 2021-12-07. 2021-12-07 View Report
Officers. Officer name: Yohan Vadamootoo. Termination date: 2021-12-07. 2021-12-07 View Report
Officers. Appointment date: 2021-12-07. Officer name: Mr Stefan Vadamootoo. 2021-12-07 View Report
Officers. Officer name: Mr Stefan Vadamootoo. Change date: 2021-12-07. 2021-12-07 View Report
Officers. Termination date: 2021-12-07. Officer name: Alex Chaouka. 2021-12-07 View Report
Gazette. Gazette filings brought up to date. 2021-07-07 View Report
Gazette. Gazette notice compulsory. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2021-07-05 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Resolution. Description: Resolutions. 2020-05-21 View Report
Resolution. Description: Resolutions. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2020-04-25 View Report
Officers. Officer name: Stefan Vadamootoo. Termination date: 2020-04-23. 2020-04-25 View Report
Persons with significant control. Notification date: 2020-04-23. Psc name: Yohan Vadamootoo. 2020-04-25 View Report
Persons with significant control. Cessation date: 2020-04-23. Psc name: Stefan Vadamootoo. 2020-04-23 View Report
Address. New address: 11 Francis Apartments 163 Gideon Road 163 Gideon Road London SW11 5ET. Change date: 2020-04-23. Old address: 27a Battersea Rise London SW11 1HG. 2020-04-23 View Report
Officers. Appointment date: 2020-04-20. Officer name: Mr Yohan Vadamootoo. 2020-04-23 View Report
Accounts. Accounts type micro entity. 2020-01-11 View Report
Officers. Change date: 2019-12-30. Officer name: Mr Alex Chaouka. 2019-12-31 View Report
Officers. Officer name: Mr Stefan Vadamootoo. Change date: 2019-12-30. 2019-12-30 View Report
Persons with significant control. Change date: 2019-12-30. Psc name: Mr Stefan Vadamootoo. 2019-12-30 View Report
Officers. Change date: 2019-12-30. Officer name: Mr Stefan Vadamootoo. 2019-12-30 View Report
Officers. Officer name: Mr Stefan Vadamootoo. Change date: 2019-12-30. 2019-12-30 View Report
Officers. Officer name: Mr Alex Chaouka. Appointment date: 2019-11-15. 2019-11-25 View Report
Persons with significant control. Psc name: Alex Patrick Chaouka. Notification date: 2019-11-05. 2019-11-06 View Report
Gazette. Gazette filings brought up to date. 2019-07-20 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Gazette. Gazette notice compulsory. 2019-07-09 View Report
Address. New address: 27a Battersea Rise London SW11 1HG. Old address: Flat 1, 143 Holland Park Avenue London London W11 4UT United Kingdom. Change date: 2018-11-14. 2018-11-14 View Report
Incorporation. Capital: GBP 1 2018-04-13 View Report