NRV TAX LTD

Suites 12 & 13 Chantal House Suites 12 & 13 Chantal House, Loughton, IG10 4BN, Essex, England
StatusACTIVE
Company No.07242108
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

NRV TAX LTD is an active private limited company with number 07242108. It was incorporated 14 years, 1 month, 12 days ago, on 04 May 2010. The company address is Suites 12 & 13 Chantal House Suites 12 & 13 Chantal House, Loughton, IG10 4BN, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN England

Change date: 2021-05-19

New address: Suites 12 & 13 Chantal House 13-17 High Beech Road Loughton Essex IG10 4BN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN

Old address: Visitors Centre Vc 1-10 Londoneast-Uk Buisness and Technical Park Rainham Road South Dagenham RM10 7FN England

Change date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Old address: Queensway House Suite No.106, 275-285 High Street, Stratford London E15 2TF England

New address: Visitors Centre Vc 1-10 Londoneast-Uk Buisness and Technical Park Rainham Road South Dagenham RM10 7FN

Change date: 2017-03-15

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-06-20

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: City Gate House 246-250 Romford Road Stratford London E7 9HZ England

New address: Queensway House Suite No.106, 275-285 High Street, Stratford London E15 2TF

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haimanti Das

Termination date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Old address: City Gate House Suite 609 246-250 Romford Road London E7 9HZ England

Change date: 2016-07-27

New address: City Gate House 246-250 Romford Road Stratford London E7 9HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

New address: City Gate House Suite 609 246-250 Romford Road London E7 9HZ

Change date: 2016-07-27

Old address: 10 Rochford Green Loughton Essex IG10 2BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashis Roy

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashis Roy

Appointment date: 2016-07-01

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Haimanti Das

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2016

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Ashis Roy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2016

Action Date: 20 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2015

Action Date: 20 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashis Roy

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 12 Old Barrowfield London E15 3JH United Kingdom

Change date: 2014-06-19

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haimanti Das

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 20 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-20

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashis Roy

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Haimanti Das

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haimanti Das

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashis Roy

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashis Kumar Roy

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ashis Kumar Roy

Change date: 2014-01-01

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashis Roy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Haimanti Das

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashis Kumar Roy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 20 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-20

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adb business solutions LTD\certificate issued on 06/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 20 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2012

Action Date: 20 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2011

Action Date: 20 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-20

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: 22 Libra Road London E13 0LE England

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green energy and communication LIMITED\certificate issued on 09/09/10

Documents

View document PDF

Resolution

Date: 02 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECORNER LIMITED

OWENS & PORTER,BOURNEMOUTH,BH9 2HH

Number:02055926
Status:ACTIVE
Category:Private Limited Company

FURNISHINGS BY CARLEY LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07196572
Status:ACTIVE
Category:Private Limited Company

GOLDEN HALAL MEAT LIMITED

195 SEVEN SISTERS ROAD,FINSBURY PARK,N4 3NG

Number:08137388
Status:ACTIVE
Category:Private Limited Company

MERCHANT LAND INVESTMENTS LIMITED

66 LEMAN STREET,,E1 8EV

Number:02938185
Status:ACTIVE
Category:Private Limited Company

NEMEIN GROUP LTD.

4 SQUIRE DRIVE BRYNMENYN INDUSTRIAL ESTATE,BRIDGEND,CF32 9TX

Number:09974827
Status:ACTIVE
Category:Private Limited Company

OCITOH LTD

19 ASHBROOK ROAD,DAGENHAM,RM10 7ED

Number:10977620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source