NCII LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/10/2313 October 2023 Registration of charge 129206220001, created on 2023-09-29

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

04/10/234 October 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Director's details changed for Mr Sean Bates on 2023-01-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

28/09/2128 September 2021 Appointment of Mrs Oonagh Thomasina Dockley as a secretary on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mrs Oonagh Thomasina Dockley as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Christopher Graham Boulton as a director on 2021-09-27

View Document

28/09/2128 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-27

View Document

27/09/2127 September 2021 Notification of Feltham Properties Limited as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

27/09/2127 September 2021 Notification of Greenham Trust Ltd as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Cessation of Sean Bates as a person with significant control on 2021-09-27

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR DAVID STUART YATES

View Document

04/10/204 October 2020 COMPANY NAME CHANGED NC II LIMITED CERTIFICATE ISSUED ON 04/10/20

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information