ACTION AGAINST DISCRIMINATION

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

06/12/246 December 2024 Director's details changed for Andrew Harris Sherwood on 2024-12-03

View Document

06/12/246 December 2024 Change of details for Mr. Jonathan Alexander Metliss as a person with significant control on 2016-04-06

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Termination of appointment of Lee Elliot Cory as a director on 2024-07-27

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Jonathan Alexander Metliss on 2022-12-20

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Robert Anthony Stein as a director on 2021-11-19

View Document

07/02/227 February 2022 Termination of appointment of Peter David Cohen as a director on 2021-12-08

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Jonathan Alexander Metliss on 2022-01-11

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Peter David Cohen as a director on 2021-02-04

View Document

23/09/2123 September 2021 Termination of appointment of Simon Andrew Shulman as a director on 2021-08-18

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER METLISS / 28/11/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM C/O HOWARD KENNEDY 1 LONDON BRIDGE LONDON SE1 9BG ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER METLISS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SHULMAN / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS SHERWOOD / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER METLISS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY STEIN / 25/01/2018

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED ANDREW HARRIS SHERWOOD

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR SIMON ANDREW SHULMAN

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SONING

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ELLIOT CORY / 07/09/2016

View Document

10/06/1610 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 06/12/15 NO MEMBER LIST

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O GORDON DADDS, 5TH FLOOR 6 AGAR STREET LONDON WC2N 4HN

View Document

15/09/1515 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 06/12/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED ANDREW MARK SONING

View Document

19/09/1419 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1419 September 2014 ARTICLES OF ASSOCIATION

View Document

19/09/1419 September 2014 ALTER ARTICLES 01/09/2014

View Document

08/09/148 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/148 September 2014 ALTER ARTICLES 01/09/2014

View Document

01/09/141 September 2014 NEO1

View Document

01/09/141 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/141 September 2014 COMPANY NAME CHANGED NTBC LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

13/03/1413 March 2014 SECOND FILING FOR FORM AP01

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ABBEY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY STEIN

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR LEE ELLIOT CORY

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR PETER DAVID ABBEY

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company