NC ADVISORY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDeclaration of solvency

View Document

28/07/2528 July 2025 NewRegistered office address changed from The Marq 6th Floor, 32 Duke Street St James's London SW1Y 6DF England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

28/07/2528 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Steven Michael Young as a director on 2023-11-03

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Steven Michael Young as a director on 2023-04-01

View Document

09/03/239 March 2023 Director's details changed for Mr Klas Teferi Tikkanen on 2022-10-13

View Document

06/01/236 January 2023 Termination of appointment of John Martin Griffiths as a director on 2022-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAS TIKKANEN / 07/06/2019

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOHN MARTIN GRIFFITHS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/12/2016

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY BUZZACOTT SECRETARIES LIMITED

View Document

02/05/172 May 2017 CORPORATE SECRETARY APPOINTED NORDIC CAPITAL LIMITED

View Document

24/04/1724 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL

View Document

10/11/1510 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR PAUL DAVID HARRISON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA ROCHE

View Document

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 AUDITOR'S RESIGNATION

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR KLAS TIKKANEN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR KRISTOFFER MELINDER

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE ROCHE / 01/10/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUZZACOTT SECRETARIES LIMITED / 14/02/2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BULMER

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED EMMA LOUISE ROCHE

View Document

16/12/0916 December 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

28/11/0928 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER MELINDER / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BULMER / 01/10/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MARK BULMER

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES GARE

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GARE / 01/08/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED KRISTOFFER MELINDER

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR CHARLES WILLIAM GARE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER PRITCHARD

View Document

15/05/0815 May 2008 SECRETARY APPOINTED BUZZACOTT SECRETARIES LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WOOD

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY MOURANT & CO CAPITAL SECRETARIES LIMITED

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED SHIELDCARD LIMITED CERTIFICATE ISSUED ON 17/10/06

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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