NHCOMPUTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
09/05/259 May 2025 | Confirmation statement made on 2025-04-10 with no updates |
05/12/245 December 2024 | Compulsory strike-off action has been suspended |
05/12/245 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Confirmation statement made on 2024-04-10 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
13/03/2313 March 2023 | Appointment of Mrs Susan Denise Buonaquisti as a director on 2023-03-13 |
13/03/2313 March 2023 | Cessation of Kate Elizabeth Howells as a person with significant control on 2023-03-13 |
13/03/2313 March 2023 | Termination of appointment of Kate Elizabeth Howells as a director on 2023-03-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
25/06/2125 June 2021 | Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mr Neil Adriean Howells on 2021-06-24 |
24/06/2124 June 2021 | Registered office address changed from 1 Willow Tree Close Barwell Leicester Leicestershire LE9 8LP England to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mrs Kate Elizabeth Howells on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mr Neil Adriean Howells on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mrs Kate Elizabeth Howells on 2021-06-24 |
24/06/2124 June 2021 | Change of details for Mr Neil Adriean Howells as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Change of details for Mr Neil Adriean Howells as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADRIEAN HOWELLS / 01/02/2018 |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 7 WRYNECK WALK BANNERBROOK COVENTRY CV4 9YG ENGLAND |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOWELLS / 01/02/2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL ADRIEAN HOWELLS / 01/02/2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOWELLS / 01/02/2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
10/05/1610 May 2016 | DIRECTOR APPOINTED MRS KATE ELIZABETH HOWELLS |
10/05/1610 May 2016 | 12/04/15 STATEMENT OF CAPITAL GBP 200 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 65 PHILMONT COURT COVENTRY WEST MIDLANDS CV4 9BF |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOWELLS / 09/11/2015 |
03/06/153 June 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
10/04/1210 April 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