NCA NETWORKS LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 | Application to strike the company off the register |
05/06/255 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
23/05/2323 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Secretary's details changed for Clair Abrey on 2021-12-09 |
09/12/219 December 2021 | Change of details for a person with significant control |
09/12/219 December 2021 | Change of details for Mr Nigel Abrey as a person with significant control on 2021-12-09 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
09/12/219 December 2021 | Director's details changed for Mr Nigel Abrey on 2021-12-09 |
09/12/219 December 2021 | Registered office address changed from 290 Constitution Hill Norwich NR6 7RE to 290 Constitution Hill Norwich Norfolk NR6 7RE on 2021-12-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/08/1910 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
15/07/1715 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
18/04/1518 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/09/1224 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/09/1122 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1029 September 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ABREY / 01/11/2009 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/09/0925 September 2009 | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
03/10/073 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | SECRETARY'S PARTICULARS CHANGED |
20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 25 PARTRIDGE DRIVE MULBARTON NORWICH NORFOLK NR14 8RL |
20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
02/12/052 December 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
17/09/0417 September 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 25 PARTRIDGE DRIVE, MULBARTON NORWICH NORFOLK NR14 8RL |
29/09/0329 September 2003 | NEW SECRETARY APPOINTED |
29/09/0329 September 2003 | SECRETARY RESIGNED |
29/09/0329 September 2003 | NEW DIRECTOR APPOINTED |
29/09/0329 September 2003 | DIRECTOR RESIGNED |
22/09/0322 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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