NCI TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

19/06/2419 June 2024 Registered office address changed from 8a Waterside House Falmouth Road Penryn Falmouth Cornwall TR10 8BE to Ground Floor Ground Floor, Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Benjamin Page as a director on 2024-05-31

View Document

19/06/2419 June 2024 Appointment of Mr Mark David Bramley as a director on 2024-05-31

View Document

19/06/2419 June 2024 Appointment of Mr Philip Waters as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Mark Christian Penrose as a secretary on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Mark Christian Penrose as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Jonathan Andrew as a director on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Andrew William Trish as a director on 2024-05-31

View Document

19/06/2419 June 2024 Cessation of John Andrew as a person with significant control on 2024-05-31

View Document

19/06/2419 June 2024 Cessation of Andrew William Trish as a person with significant control on 2024-05-31

View Document

19/06/2419 June 2024 Notification of Grantcroft Ihc Limited as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Mark Christian Penrose on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Andrew William Trish on 2023-11-15

View Document

15/11/2315 November 2023 Secretary's details changed for Mr Mark Christian Penrose on 2023-11-15

View Document

15/11/2315 November 2023 Secretary's details changed for Mr Mark Christian Penrose on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Jonathan Andrew on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Mark Christian Penrose on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Jonathan Andrew on 2023-11-15

View Document

26/10/2326 October 2023 Satisfaction of charge 1 in full

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2004-02-03

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN PENROSE / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN PENROSE / 30/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TRISH / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TRISH / 22/12/2015

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN PENROSE / 12/01/2015

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN PENROSE / 12/01/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TRISH / 01/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN PENROSE / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTIAN PENROSE / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM TRISH / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: PRINCES HOUSE, PRINCES STREET TRURO CORNWALL TR1 2EY

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 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