-
NETVU HOLDINGS LIMITED - No 1 Thellow Heath Park, Northwich Road, Northwich, Cheshire, United Kingdom
Company Information
- Company registration number
- 10029284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- No 1 Thellow Heath Park
- Northwich Road
- Northwich
- Cheshire
- CW9 6JB
- United Kingdom No 1 Thellow Heath Park, Northwich Road, Northwich, Cheshire, CW9 6JB, United Kingdom UK
Management
- Managing Directors
- NEWTON, Michael James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-26
- Age Of Company 2016-02-26 8 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- Mr Michaell James Newton
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- AGHOCO 1389 LIMITED
- Filing of Accounts
- Due Date: 2023-06-29
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2024-03-10
- Last Date: 2023-02-25
-
NETVU HOLDINGS LIMITED Company Description
- NETVU HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10029284. Its current trading status is "live". It was registered 2016-02-26. It was previously called AGHOCO 1389 LIMITED. It has declared SIC or NACE codes as "27900". It has 1 director The latest accounts are filed up to 2019-09-30.It can be contacted at No 1 Thellow Heath Park .
Get NETVU HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Netvu Holdings Limited - No 1 Thellow Heath Park, Northwich Road, Northwich, Cheshire, United Kingdom
- 2016-02-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NETVU HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-02) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-03) - CS01
-
change-account-reference-date-company-previous-shortened (2022-06-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-04) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-02) - AA
-
confirmation-statement-with-updates (2019-03-07) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-06-01) - PSC04
-
cessation-of-a-person-with-significant-control (2018-05-29) - PSC07
-
mortgage-satisfy-charge-full (2018-05-29) - MR04
-
change-to-a-person-with-significant-control (2018-04-25) - PSC04
-
change-to-a-person-with-significant-control (2018-04-25) - PSC05
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
capital-allotment-shares (2018-02-12) - SH01
-
capital-variation-of-rights-attached-to-shares (2018-02-12) - SH10
-
resolution (2018-02-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-01-29) - TM01
-
termination-secretary-company-with-name-termination-date (2018-01-29) - TM02
-
accounts-with-accounts-type-group (2018-01-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
accounts-with-accounts-type-full (2017-01-12) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-16) - TM01
-
resolution (2016-05-11) - RESOLUTIONS
-
capital-allotment-shares (2016-05-10) - SH01
-
incorporation-company (2016-02-26) - NEWINC
-
resolution (2016-05-10) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-21) - MR01
-
appoint-person-secretary-company-with-name-date (2016-03-18) - AP03
-
appoint-person-director-company-with-name-date (2016-03-17) - AP01
-
change-account-reference-date-company-current-shortened (2016-03-16) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-16) - AD01
-
termination-secretary-company-with-name-termination-date (2016-03-16) - TM02
-
appoint-person-director-company-with-name-date (2016-03-16) - AP01
-
capital-name-of-class-of-shares (2016-05-10) - SH08