NCMA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from Northside House (Third Floor) 69 Tweedy Road Bromley BR1 3WA to Kingfisher House Elmfield Road Bromley BR1 1LT on 2025-03-26 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Cessation of Professional Association and Childcare and Early Years as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Cessation of Elizabeth Dunbar Bayram as a person with significant control on 2022-12-31 |
14/11/2314 November 2023 | Notification of Professional Association of Childcare and Early Years as a person with significant control on 2022-12-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-04 with updates |
14/11/2314 November 2023 | Cessation of Professional Association and Childcare and Early Years as a person with significant control on 2023-11-14 |
07/11/237 November 2023 | Notification of Professional Association and Childcare and Early Years as a person with significant control on 2022-12-31 |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
12/01/2312 January 2023 | Appointment of Ms Helen Donohoe as a director on 2023-01-04 |
12/01/2312 January 2023 | Notification of Professional Association and Childcare and Early Years as a person with significant control on 2022-12-31 |
12/01/2312 January 2023 | Termination of appointment of Elizabeth Dunbar Bayram as a director on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
18/09/1918 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
16/08/1716 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
15/08/1615 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
05/05/165 May 2016 | APPOINTMENT TERMINATED, SECRETARY JENNY EDWARDS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM ROYAL COURT 81 TWEEDY ROAD BROMLEY KENT BR1 1TG |
08/01/158 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
05/01/155 January 2015 | SECRETARY APPOINTED MRS JENNY EDWARDS |
05/01/155 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BRATTER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
15/05/1415 May 2014 | DIRECTOR APPOINTED MR HOWARD MARK BRATTER |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, DIRECTOR AMANDA CARMICHAEL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/12/1310 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
18/03/1318 March 2013 | COMPANY NAME CHANGED PACEY COMMERCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/13 |
06/12/126 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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