NCS INTERIOR SOLUTION LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Termination of appointment of Riyaz Ali as a director on 2024-09-29

View Document

30/09/2430 September 2024 Cessation of Riyaz Ali as a person with significant control on 2024-09-28

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Cessation of Mehreen Akhtar as a person with significant control on 2024-02-05

View Document

14/02/2414 February 2024 Termination of appointment of Mehreen Akhtar as a director on 2024-02-09

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

30/01/2430 January 2024 Registered office address changed from 62 Moreton Road South Luton LU2 0TL England to Unimix House Abbey Road Suite 20 London NW10 7TR on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mr Riyaz Ali as a director on 2022-01-31

View Document

30/01/2430 January 2024 Notification of Riyaz Ali as a person with significant control on 2024-01-18

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-02-15 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from 89 Langham Road London N15 3LR England to 62 Moreton Road South Luton LU2 0TL on 2024-01-24

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-03-31

View Document

24/01/2424 January 2024 Notification of Mehreen Akhtar as a person with significant control on 2024-01-14

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Micro company accounts made up to 2021-03-31

View Document

23/01/2423 January 2024 Termination of appointment of Ioan Melniciuc as a director on 2024-01-14

View Document

23/01/2423 January 2024 Appointment of Miss Mehreen Akhtar as a director on 2024-01-14

View Document

23/01/2423 January 2024 Cessation of Ioan Melnicius as a person with significant control on 2024-01-14

View Document

23/01/2423 January 2024 Confirmation statement made on 2022-02-15 with updates

View Document

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

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

09/03/199 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN MELNICIUS

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN-MADALIN BURTILA

View Document

24/06/1824 June 2018 CESSATION OF CONSTANTIN-MADALIN BURTILA AS A PSC

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR IOAN MELNICIUC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN-MADALIN BURTILA

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR CONSTANTIN-MADALIN BURTILA

View Document

15/02/1815 February 2018 CESSATION OF NICOLAE- SERGIU CERCEL AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAE- CERCEL

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM 68 STEPPING STONE ROAD COVENTRY CV5 8JU ENGLAND

View Document

16/03/1716 March 2017 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