NUNO CARVALHO LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2025-02-28

View Document

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

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

23/03/2423 March 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

23/03/2423 March 2024 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/01/2211 January 2022

View Document

17/10/2117 October 2021 Cessation of Nuno Carvalho as a person with significant control on 2021-10-12

View Document

17/10/2117 October 2021 Termination of appointment of Nuno Filipe Da Silva Amado De Carvalito as a director on 2021-10-12

View Document

17/10/2117 October 2021 Previous accounting period shortened from 2022-02-28 to 2021-05-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Cessation of Nuno Carvalho as a person with significant control on 2021-10-12

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-02-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 CESSATION OF ANNA PAULA GOMES LOPES AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA GOMES LOPES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNO CARVALHO

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY ANNA GOMES LOPES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 32 HOPE COURT CANADA WAY BRISTOL BS1 6XU

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA PAULA GOMES LOPES / 31/05/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO FILIPE DA SILVA AMADO DE CARVALITO / 31/05/2017

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA PAULA GOMES LOPES / 31/05/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA PAULA GOMES LOPES / 19/06/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 32 HOPE COURT CANADA WAY BRISTOL BS1 6XU ENGLAND

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM FLAT 2 51 COLSTON STREET BRISTOL BS1 5AX UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO FILIPE DA SILVA AMADO DE CARVALITO / 19/06/2013

View Document

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

View Accounts

13/09/1213 September 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/05/1130 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO FILIPE DA SILVA AMADO DE CARVALITO / 01/02/2010

View Document

13/05/1013 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA PAULA GOMES LOPES / 15/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA PAULA GOMES LOPES / 01/02/2010

View Document

15/01/1015 January 2010 CHANGE PERSON AS DIRECTOR

View Document

25/02/0925 February 2009 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