N-VIROCYCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Satisfaction of charge 1 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 033555300004 in full

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

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

View Accounts

20/01/2320 January 2023 Registration of charge 033555300006, created on 2023-01-18

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Satisfaction of charge 033555300005 in full

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Registered office address changed from Unit D2 Morgans Court the Courtyard Severn Drive Tewkesbury Glous GL20 8GD to The Motor Garage Bristol Road Cambridge Gloucester GL2 7AL on 2021-11-30

View Document

10/08/2110 August 2021 Notification of Nvc Holdings Limited as a person with significant control on 2020-09-15

View Document

10/08/2110 August 2021 Cessation of John Edwards as a person with significant control on 2020-09-15

View Document

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

View Accounts

06/07/206 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MS KATHRYN JANE SMITH

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP TAYLOR

View Document

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

View Accounts

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARDS

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 PREVSHO FROM 30/04/2015 TO 28/02/2015

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM UNIT 3 THE COMMON BARNS HILL FURZE PERSHORE WORCESTERSHIRE WR10 2NB

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033555300005

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033555300004

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED KATE SMITH

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 31/07/2012

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR CARL PAYNE

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM UNIT 1 THE COMMON BARNS HILL FURZE PERSHORE WORCESTERSHIRE WR10 2NB

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED CARL JUSTIN PAYNE

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 15/05/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 07/11/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM FARM OFFICE STANCOMBE FARM STANCOMBE DURSLEY GLOUCESTERSHIRE GL11 6AT

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGINA EDWARDS

View Document

17/06/0817 June 2008 GBP NC 1000/151000 30/04/2007

View Document

17/06/0817 June 2008 SECRETARY APPOINTED PHILIP JOHN TAYLOR

View Document

02/06/082 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 30/01/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 NC INC ALREADY ADJUSTED 05/05/00

View Document

23/07/0123 July 2001 NC INC ALREADY ADJUSTED 05/05/00

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 4A FOSSE WAY BUSINESS CENTRE STRATFORD ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 9NQ

View Document

08/05/008 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 2 BECKET CLOSE TODENHAM MORETON IN MARSH GLOUCESTERSHIRE GL56 9PL

View Document

13/04/0013 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: HOME FIELD GREAT WOLFORD SHIPSTON ON STOUR WARWICKSHIRE CV36 5NQ

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 164 LOXLEY ROAD STRATFORD UPON AVON CV37 7DT

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 164 LOXLEY ROAD STRATFORD UPON AVON WARWICKSHIRE

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 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