Advanced company searchLink opens in new window

NWT CAPITAL LIMITED

Company number 09633007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
22 Sep 2023 PSC02 Notification of Wintercrest Ltd as a person with significant control on 8 September 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
22 Sep 2023 PSC07 Cessation of Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023
18 Sep 2023 PSC04 Change of details for Mr Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023
15 Sep 2023 TM01 Termination of appointment of Joseph Michael Suresh Brito as a director on 14 September 2023
15 Sep 2023 PSC01 Notification of Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023
15 Sep 2023 PSC07 Cessation of Orncrest Holdings Corp as a person with significant control on 8 September 2023
28 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
11 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Mar 2022 AP01 Appointment of Mr Rohan Patel as a director on 4 March 2022
05 Dec 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Oct 2020 AD01 Registered office address changed from 8 Dicey Avenue London NW2 6AT England to 45 Craven Road London W2 3BX on 26 October 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
14 Jun 2018 AD01 Registered office address changed from 8 Dicey Avenue Dicey Avenue London NW2 6AT England to 8 Dicey Avenue London NW2 6AT on 14 June 2018
13 Apr 2018 AAMD Amended total exemption small company accounts made up to 30 June 2016
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017