NCBA LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Director's details changed for Mrs Sopio Chikovani on 2024-01-23

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Change of details for Ms Sopio Chikovani as a person with significant control on 2024-01-23

View Document

25/01/2425 January 2024 Change of details for Ms Sopio Chikovani as a person with significant control on 2024-01-23

View Document

16/01/2416 January 2024 Registered office address changed from 531-533 Kings Road London SW10 0TZ England to 146 New Cavendish Street 2nd Floor London W1W 6YQ on 2024-01-16

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

01/08/231 August 2023 Change of details for Ms Sopio Chikovani as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mrs Sopio Chikovani on 2023-08-01

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Nadine Ayache as a director on 2021-10-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

27/06/2127 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, SECRETARY TANYA RAYDAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MS SOPIO CHIKOVANI / 28/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 22A IVES STREET 3RD FLOOR LONDON SW3 2ND ENGLAND

View Document

03/05/193 May 2019 CESSATION OF NADINE AYACHE AS A PSC

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MS SOPIO CHIKOVANI / 28/03/2019

View Document

17/04/1917 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/1917 April 2019 28/03/2019

View Document

17/04/1917 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MS SOPIO CHIKOVANI / 28/03/2019

View Document

03/04/193 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 499000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NADINE AYACHE / 05/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MS SOPIO CHIKOVANI / 05/03/2018

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS SOPIO CHIKOVANI

View Document

15/05/1715 May 2017 SECRETARY APPOINTED MS TANYA RAYDAN

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 21-22 GROSVENOR STREET GROSVENOR STREET LONDON W1K 4QJ UNITED KINGDOM

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY KSENIJA DROZDOVA

View Document

06/03/176 March 2017 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