NFC COMMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Change of details for Mrs Jessica Laine Duffy as a person with significant control on 2023-01-04

View Document

05/10/225 October 2022 Registered office address changed from Merthyr Road 217 Merthyr Road Pontypridd CF37 4DH Wales to 5 Gelliwastad Road Pontypridd CF37 2BP on 2022-10-05

View Document

16/09/2216 September 2022 Current accounting period extended from 2022-07-31 to 2023-01-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

02/08/212 August 2021 Registered office address changed from Unit 4 Glyn Y Llyn Industrial Estate Cardiff Road Taffs Well Cardiff CF15 7JD Wales to Merthyr Road 217 Merthyr Road Pontypridd CF37 4DH on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA WEBBER

View Document

02/08/202 August 2020 DIRECTOR APPOINTED MRS JESSICA LAINE DUFFY

View Document

02/08/202 August 2020 CESSATION OF PAMELA WEBBER AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE WESTLEA SWINDON SN5 7EX ENGLAND

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WEBBER / 20/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / PAMELA WEBBER / 20/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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