N.C.E. CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Director's details changed for Ms Nikki Celeste Edwards on 2025-05-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH on 2023-06-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

04/05/224 May 2022 Director's details changed for Ms Nikki Celeste Edwards on 2022-04-22

View Document

04/05/224 May 2022 Change of details for Ms Nikki Celeste Edwards as a person with significant control on 2022-04-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI CELESTE EDWARDS / 22/12/2020

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MS NIKKI CELESTE EDWARDS / 22/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MS NIKKI CELESTE EDWARDS / 12/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI CELESTE EDWARDS / 12/02/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM FAIRWAYS WHITE LANE ASH GREEN ALDERSHOT GU12 6HN ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 147 HILL HOUSE 210 UPPER RICHMOND ROAD LONDON SW15 6NP ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MS NIKKI CELESTE EDWARDS / 12/11/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI CELESTE EDWARDS / 12/11/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 727-729 HIGH ROAD LONDON N12 0BP ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 2ND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIKKI CELESTE EDWARDS / 15/02/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI CELESTE EDWARDS / 03/03/2013

View Document

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

View Accounts

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY GRAEME BURNHAM

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY GRAEME BURNHAM

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI CELESTE EDWARDS / 01/04/2010

View Document

25/11/1025 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI CELESTE EDWARDS / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 SECRETARY APPOINTED GRAEME MICHAEL BURNHAM

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM THE CLOCK HOUSE, STATION APPROACH, MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY PINK ACCOUNTING RESOURCES LTD

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI EDWARDS / 10/06/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 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