NNC-REVISION LIMITED
Status | ACTIVE |
Company No. | 05869685 |
Category | Private Limited Company |
Incorporated | 07 Jul 2006 |
Age | 17 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
NNC-REVISION LIMITED is an active private limited company with number 05869685. It was incorporated 17 years, 9 months, 20 days ago, on 07 July 2006. The company address is 05869685: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Default companies house registered office address applied
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: RP05
Change date: 2021-11-11
Default address: PO Box 4385, 05869685: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: Level 3 207 Regent Street London W1B 3HH
Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
Change date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 08 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date
Date: 26 Apr 2016
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type full
Date: 29 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Gazette filings brought up to date
Date: 22 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Dissolved compulsory strike off suspended
Date: 01 Jan 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Leif Norup
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2012
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Administrative restoration company
Date: 09 Feb 2012
Category: Restoration
Type: RT01
Documents
Termination secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: @Ukplc Client Secretary Ltd
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed @ukplc client secretary LTD
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary @ukplc client secretary LTD
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Some Companies
56 GREAT NORTH ROAD,LONDON,N6 4LT
Number: | 10060072 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 09769454 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL018140 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 BELL HOUSE AVENUE,BRADFORD,BD4 6JW
Number: | 09437755 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJT COMMERCIAL CONSULTANTS LIMITED
CALFARIA,MAESTEG,CF34 9HT
Number: | 10661977 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GORSEY BROW,HYDE,SK14 6EB
Number: | 09006069 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |