N-C-Y LTD

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/02/2510 February 2025 Change of details for Mr. Thomas Rothbart as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr. Thomas Rothbart on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Ms. Nancy Oertel as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Ms. Nancy Oertel on 2025-02-10

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/07/2410 July 2024 Director's details changed for Ms. Nancy Oertel on 2024-07-01

View Document

10/07/2410 July 2024 Registered office address changed from Northfield House App. 74 110-114 Baxter Avenue Southend-on-Sea Essex SS2 6FG England to 124 City Road London EC1V 2NX on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr. Thomas Rothbart on 2024-07-01

View Document

10/07/2410 July 2024 Director's details changed for Ms. Nancy Oertel on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Notification of Thomas Rothbart as a person with significant control on 2023-07-01

View Document

18/01/2418 January 2024 Cessation of Ncy-Holding Ltd as a person with significant control on 2023-07-01

View Document

18/01/2418 January 2024 Notification of Nancy Oertel as a person with significant control on 2023-07-01

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-01-31 to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY OERTEL / 14/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS GARKE-ROTHBART / 14/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 81 SKIPPER WAY SANFORD HOUSE ST. NEOTS PE19 6LT ENGLAND

View Document

19/12/1919 December 2019 Registered office address changed from , 81 Skipper Way, Sanford House, St. Neots, PE19 6LT, England to 124 City Road London EC1V 2NX on 2019-12-19

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

14/06/1914 June 2019 Registered office address changed from , 5 Bury Court Bury Green, Hemel Hempstead, HP1 1SY, England to 124 City Road London EC1V 2NX on 2019-06-14

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 5 BURY COURT BURY GREEN HEMEL HEMPSTEAD HP1 1SY ENGLAND

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY OERTEL / 12/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS GARKE-ROTHBART / 12/06/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N-C-Y MANAGEMENT AND UNTERNEHMENSBETEILIGUNGEN COMPANY LTD

View Document

14/06/1914 June 2019 CESSATION OF NT-LONDON LTD. AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY OERTEL / 23/06/2018

View Document

23/06/1823 June 2018 CESSATION OF NT-LONDON AS A PSC

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. NANCY OERTEL / 23/06/2018

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS GARKE-ROTHBART / 23/06/2018

View Document

23/06/1823 June 2018 Registered office address changed from , 136D Westborough Road, Westcliff-on-Sea, SS0 9JF, England to 124 City Road London EC1V 2NX on 2018-06-23

View Document

23/06/1823 June 2018 REGISTERED OFFICE CHANGED ON 23/06/2018 FROM 136D WESTBOROUGH ROAD WESTCLIFF-ON-SEA SS0 9JF ENGLAND

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS GARKE-ROTHBART / 23/06/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/09/1727 September 2017 Registered office address changed from , 115 York Road, Southend-on-Sea, SS1 2DL, England to 124 City Road London EC1V 2NX on 2017-09-27

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 115 YORK ROAD SOUTHEND-ON-SEA SS1 2DL ENGLAND

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS. NANCY OERTEL

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARKE-ROTHBART / 31/03/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 115 YORK ROAD SOUTHEND-ON-SEA SS1 2DL ENGLAND

View Document

10/04/1710 April 2017 Registered office address changed from , 115 York Road, Southend-on-Sea, SS1 2DL, England to 124 City Road London EC1V 2NX on 2017-04-10

View Document

10/04/1710 April 2017 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 124 City Road London EC1V 2NX on 2017-04-10

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARKE-ROTHBART / 26/01/2017

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR NANCY OERTEL

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY OERTEL / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARKE-ROTHBART / 28/01/2016

View Document

27/01/1627 January 2016 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