NVIDIA LTD

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

25/10/2425 October 2024 Full accounts made up to 2024-01-28

View Document

21/05/2421 May 2024 Appointment of Mr Mark Hoose as a director on 2024-05-17

View Document

21/05/2421 May 2024 Termination of appointment of Janet Hall as a director on 2024-05-17

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Statement of capital on 2024-02-19

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

06/02/246 February 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-01-29

View Document

26/07/2326 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Janet Hall on 2023-07-24

View Document

18/01/2318 January 2023 Full accounts made up to 2022-01-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

09/11/229 November 2022 Notification of Nvidia Corporation as a person with significant control on 2016-04-06

View Document

09/11/229 November 2022 Withdrawal of a person with significant control statement on 2022-11-09

View Document

07/10/227 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

02/02/222 February 2022 Appointment of Janet Hall as a director on 2021-10-27

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

15/04/2015 April 2020 PREVSHO FROM 31/01/2020 TO 26/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PETERS / 25/09/2019

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 27/01/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

09/08/199 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 AMENDED FULL ACCOUNTS MADE UP TO 28/01/18

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 28/01/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 01/12/2016

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

14/01/1614 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN THERESA BURNS / 28/12/2015

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN THERESA BURNS / 28/12/2015

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 25/01/15

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PETERS / 04/06/2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED REBECCA PETERS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MICHAEL JOHN BYRON

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 26/01/14

View Document

27/01/1427 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN THERESA BURNS / 22/01/2014

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 27/01/13

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

02/02/122 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN THERESA BURNS / 01/12/2011

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRON

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN THERESA BURNS / 29/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNN WHITE / 29/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN THERESA BURNS / 29/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BYRON / 29/12/2009

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 25/01/09

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 27/01/08

View Document

26/10/0926 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LTD

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 2F BUILDING 1310 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

12/10/0912 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MICHAEL JOHN BYRON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MARVIN BURKETT

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED DAVID LYNN WHITE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 S366A DISP HOLDING AGM 14/08/06

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/01/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 25/01/04

View Document

27/01/0527 January 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DELIVERY EXT'D 3 MTH 25/01/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 2ND FLOOR BUILDING 1310 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

10/01/0410 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 26/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 27/01/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 COMPANY NAME CHANGED STATIONCROSS LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information