NVM MEMBER 1 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

13/05/2513 May 2025 Termination of appointment of Andrew William Leach as a director on 2025-03-31

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

02/04/242 April 2024 Termination of appointment of James Kirk Bryce as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of James Kirk Bryce as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr Simon David John as a director on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr Simon David John as a secretary on 2024-03-31

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/03/2327 March 2023 Change of details for Nvm Private Equity Llp as a person with significant control on 2023-02-20

View Document

17/02/2317 February 2023 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 2023-02-17

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/05/175 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document


More Company Information