NC CHAMBERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Anthony Daren Cooke as a director on 2025-03-19

View Document

04/07/244 July 2024 Director's details changed for Mr Paul Graham Nicholls on 2024-07-04

View Document

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

View Document

04/07/244 July 2024 Change of details for Mr Anthony Daren Cooke as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Anthony Daren Cooke on 2024-07-04

View Document

03/07/243 July 2024 Incorporation

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