NCM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Change of details for Miss Emma Louise Mcskelly as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Miss Emma Louise Mcskelly on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 8 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ England to Unit 1 Kestrel Court First Avenue Auckley Doncaster DN9 3RN on 2021-06-22

View Document

22/03/2122 March 2021 PREVEXT FROM 31/05/2020 TO 31/10/2020

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE MCSKELLY / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE MCSKELLY / 05/02/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU UNITED KINGDOM

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 1 SANDALL STONES ROAD KIRK SANDALL INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN3 1QR ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY FRANCIS JOSEPH LLP

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM UNIT 1 SANDALL STONES ROAD KIRK SANDALL INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN10 1QR UNITED KINGDOM

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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