NCFSL LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

15/05/2515 May 2025 Termination of appointment of Jennifer Ellen Bramley as a director on 2025-04-16

View Document

13/05/2513 May 2025 Appointment of Mr Mark Botha as a director on 2025-04-16

View Document

13/05/2513 May 2025 Appointment of Mr David Hills as a director on 2025-04-16

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/04/257 April 2025 Termination of appointment of Thomas Edward Smith as a director on 2025-03-31

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of Michael Aaron Blackburn as a director on 2024-06-10

View Document

27/02/2427 February 2024 Appointment of Mr Michael Aaron Blackburn as a director on 2024-02-08

View Document

27/02/2427 February 2024 Termination of appointment of Mark Basham as a director on 2024-02-08

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

08/08/238 August 2023 Appointment of Mr Thomas Edward Smith as a director on 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/07/2328 July 2023 Appointment of Mr Mark Basham as a director on 2023-07-17

View Document

18/05/2318 May 2023 Director's details changed for Ms Jennifer Ellen Bramley on 2023-05-18

View Document

16/05/2316 May 2023 Appointment of Ms Jennifer Ellen Bramley as a director on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of David Marsh as a director on 2023-05-16

View Document

31/03/2331 March 2023 Termination of appointment of Adrian Russell Fantham as a director on 2023-03-29

View Document

11/01/2311 January 2023 Satisfaction of charge 091548140004 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 091548140001 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 091548140002 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 091548140003 in full

View Document

13/12/2213 December 2022 Notification of Babington Business Limited as a person with significant control on 2022-12-09

View Document

12/12/2212 December 2022 Withdrawal of a person with significant control statement on 2022-12-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Adrian Russell Fantham on 2021-07-30

View Document

02/02/222 February 2022 Director's details changed for Mr David Marsh on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England to 55 Colmore Row Birmingham B3 2AA on 2021-07-30

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 1ST FLOOR 100 BROAD STREET BIRMINGHAM B15 1AE ENGLAND

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 1ST FLOOR 100 BROAD STREET BIRMINGHAM B15 1AE ENGLAND

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 100 1ST FLOOR BROAD STREET BIRMINGHAM B15 1AE ENGLAND

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM BABINGTON HOUSE MALLARD WAY PRIDE PARK DERBY DERBYSHIRE DE24 8GX

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091548140004

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE CARSON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DAVID MARSH

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091548140003

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091548140001

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091548140002

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR ADRIAN RUSSELL FANTHAM

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN RIDGEWAY

View Document

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN RIDGEWAY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information