NC SQUARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Neil Robert Crawford as a director on 2024-09-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Satisfaction of charge 078239060001 in full

View Document

25/03/2425 March 2024 Registration of charge 078239060002, created on 2024-03-25

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

21/06/2321 June 2023 Appointment of Mrs Abigail Knight as a director on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF NEAL SINCLAIR CRISCUOLO AS A PSC

View Document

02/06/202 June 2020 12/05/20 STATEMENT OF CAPITAL GBP 102

View Document

02/06/202 June 2020 CESSATION OF NEIL ROBERT CRAWFORD AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NC SQUARED TRUSTEE LIMITED

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 ADOPT ARTICLES 12/05/2020

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078239060001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT CRAWFORD / 17/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT CRAWFORD / 17/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT CRAWFORD / 17/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT CRAWFORD / 17/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEAL SINCLAIR CRISCUOLO / 18/10/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / NEAL SINCLAIR CRISCUOLO / 18/10/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT CRAWFORD / 21/09/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT CRAWFORD / 21/09/2017

View Document

03/10/173 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT SL5 9ED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 SUB-DIVISION 16/02/16

View Document

01/12/161 December 2016 22/06/16 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEAL SINCLAIR CRISCUOLO / 03/12/2014

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEAL SINCLAIR CRISCUOLO / 25/10/2015

View Document

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT CRAWFORD / 29/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/11/129 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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