NC CHAMBERS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-19 with updates |
31/03/2531 March 2025 | Termination of appointment of Anthony Daren Cooke as a director on 2025-03-19 |
04/07/244 July 2024 | Director's details changed for Mr Paul Graham Nicholls on 2024-07-04 |
04/07/244 July 2024 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 8 Coldbath Square London London EC1R 5HL on 2024-07-04 |
04/07/244 July 2024 | Change of details for Mr Anthony Daren Cooke as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Director's details changed for Mr Anthony Daren Cooke on 2024-07-04 |
03/07/243 July 2024 | Incorporation |
More Company Information
Recently Viewed
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