N V M HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064160640002

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / RITA SEYMOUR / 08/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PERCIVAL SEYMOUR / 08/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RITA SEYMOUR / 25/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERCIVAL SEYMOUR / 25/01/2012

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1110 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 02/11/10 NO CHANGES

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 CURRSHO FROM 30/11/2008 TO 30/09/2008

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RITA BOYD / 25/01/2008

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: BROOK STREET NELSON LANCASHIRE BB9 9PU

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company