NC INTERNET LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

25/06/2425 June 2024 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-06-25

View Document

25/06/2425 June 2024 Particulars of variation of rights attached to shares

View Document

25/06/2425 June 2024 Change of share class name or designation

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Change of details for Mrs Noreen Maria Collins as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Director's details changed for Mrs Noreen Maria Collins on 2024-06-25

View Document

24/06/2424 June 2024 Change of share class name or designation

View Document

21/06/2421 June 2024 Appointment of Mrs Noreen Maria Collins as a director on 2024-06-07

View Document

21/06/2421 June 2024 Notification of Noreen Collins as a person with significant control on 2024-06-07

View Document

21/06/2421 June 2024 Cessation of Edward Michael Spencer Wynn-Jones as a person with significant control on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of Delia Ann Wynn Jones as a director on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of Edward Michael Spencer Wynn-Jones as a director on 2024-06-07

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Termination of appointment of Edward Michael Spencer Wynn-Jones as a secretary on 2024-06-07

View Document

21/06/2421 June 2024 Cessation of Delia Ann Wynn Jones as a person with significant control on 2024-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN ENGLAND

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM C/O GRANT THORNTON UK LLP, KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MICHAEL SPENCER WYNN-JONES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA ANN WYNN JONES

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

18/06/1718 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/143 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 COMPANY NAME CHANGED NEW CRANE INTERNET LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 10/09/04; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 CONVE 25/05/01

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/00

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

24/01/0124 January 2001 £ NC 500000/5000000 11/1

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 23/09/00; NO CHANGE OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 S366A DISP HOLDING AGM 03/04/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

19/01/0019 January 2000 ALTERMEMORANDUM14/12/99

View Document

03/12/993 December 1999 COMPANY NAME CHANGED NEW CRANE BOOKS LIMITED CERTIFICATE ISSUED ON 06/12/99

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 ALTER MEM AND ARTS 01/04/99

View Document

20/08/9920 August 1999 £ NC 1000/500000 01/04/99

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED JAMCAKE LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

23/02/9923 February 1999 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