NCA ARCHITECTURAL DESIGN LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

16/05/2516 May 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

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

View Accounts

15/03/2315 March 2023 Director's details changed for Ms Nisanur Ceylan on 2022-02-27

View Document

15/03/2315 March 2023 Change of details for Ms Nisanur Ceylan as a person with significant control on 2023-02-27

View Document

15/03/2315 March 2023 Registered office address changed from 13a Dryden Close Maldon CM9 6DG England to 15 Meadway Crescent Hove BN3 7NJ on 2023-03-15

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

28/05/2128 May 2021 PREVSHO FROM 31/07/2021 TO 30/04/2021

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 49 HIGHDOWN ROAD HOVE BN3 6EA ENGLAND

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS NISANUR CEYLAN / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MS NISANUR CEYLAN / 20/05/2021

View Document

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

View Accounts

21/07/2021 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MS NISANUR CEYLAN / 21/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 49 HIGHDOWN LONDON BN3 6EA ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NISANUR CEYLAN / 21/07/2020

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