NCF ENGINEERING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-02-29 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-17 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
01/11/231 November 2023 | Change of details for Mr Giuseppe Furno as a person with significant control on 2023-10-05 |
31/10/2331 October 2023 | Notification of Pauline Phyllis Margaret Furno as a person with significant control on 2023-10-05 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-05 with updates |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-17 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Director's details changed for Nicholas Samuel Charles Furno on 2022-09-07 |
19/12/2219 December 2022 | Change of details for Mr Giuseppe Furno as a person with significant control on 2022-09-07 |
19/12/2219 December 2022 | Secretary's details changed for Giuseppe Furno on 2022-09-07 |
19/12/2219 December 2022 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Liddington Industrial Estate Unit C2 Cheltenham Gloucestershire GL53 0DL on 2022-12-19 |
19/12/2219 December 2022 | Director's details changed for Mr Giuseppe Furno on 2022-09-07 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/12/195 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
11/07/1811 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
12/06/1812 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / GIUSEPPE FURNO / 12/06/2018 |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAMUEL CHARLES FURNO / 12/06/2018 |
25/10/1725 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT |
18/08/1518 August 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/05/1515 May 2015 | DIRECTOR APPOINTED MR GIUSEPPE FURNO |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/06/1423 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
24/03/1424 March 2014 | PREVSHO FROM 31/08/2014 TO 28/02/2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081059320003 |
12/07/1312 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
28/05/1328 May 2013 | CURREXT FROM 30/06/2013 TO 31/08/2013 |
14/09/1214 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/09/123 September 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
25/08/1225 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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