N. V. Q. A. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

09/02/239 February 2023 Director's details changed for Mrs Paula Willoughby on 2023-02-07

View Document

09/02/239 February 2023 Change of details for Mrs Paula Willoughby as a person with significant control on 2023-02-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/05/2014 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

29/04/1929 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

01/05/181 May 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA WILLOUGHBY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

25/07/1725 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN VENUS / 29/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN VENUS / 29/04/2016

View Document

29/04/1629 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN VENUS / 29/04/2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS PAULA WILLOUGHBY

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN VENUS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN VENUS / 15/02/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 20 HAIG STREET DARLINGTON COUNTY DURHAM DL3 0NQ

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 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