NC FIDUCIARIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Registration of charge 026075250007, created on 2025-02-10

View Document

11/02/2511 February 2025 Registration of charge 026075250006, created on 2025-02-10

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-05-21

View Document

18/03/2418 March 2024 Micro company accounts made up to 2022-05-22

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2023-05-22 to 2023-05-21

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

23/05/2323 May 2023 Current accounting period shortened from 2022-05-23 to 2022-05-22

View Document

21/05/2321 May 2023 Annual accounts for year ending 21 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-24 to 2022-05-23

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2020-05-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/05/2222 May 2022 Annual accounts for year ending 22 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

24/02/2024 February 2020 PREVSHO FROM 25/05/2019 TO 24/05/2019

View Document

15/08/1915 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 PREVSHO FROM 26/05/2018 TO 25/05/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

22/02/1822 February 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026075250005

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARALAMBOUS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/169 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026075250004

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1621 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS MARIE FRANCE CHARALAMBOUS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED GOLDSTILL LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

17/02/1517 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

11/02/1511 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 9TH FLOOR HILL HOUSE 17 HIGHGATE HILL LONDON N19 5NA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/05/1318 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY GONZALO MOLLA VILLANUEVA

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM CAMDEN LOCK HOTEL 89 CHALK FARM ROAD LONDON NW1 8AR UNITED KINGDOM

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM OFFICE 2 41B MONTAGU ROAD LONDON NW4 3ER

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GONZALO MOLLA VILLANUEVA / 08/04/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM SUITE 23 LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM SUITE 23 LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM SUITE 23 LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM MARKET HOUSE, SECOND FLOOR 25 MARKET SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EU

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 89 CHALK FARM ROAD LONDON NW1 8AR

View Document

25/07/0725 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0725 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0725 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 6A ELTHORNE ROAD LONDON N19 4AG

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 19/01/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: 42 ELTHORPE ROAD LONDON N19 4AG

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/05/913 May 1991 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