NHCOMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

05/12/245 December 2024 Compulsory strike-off action has been suspended

View Document

05/12/245 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

13/03/2313 March 2023 Appointment of Mrs Susan Denise Buonaquisti as a director on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Kate Elizabeth Howells as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Kate Elizabeth Howells as a director on 2023-03-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Neil Adriean Howells on 2021-06-24

View Document

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

View Document

24/06/2124 June 2021 Director's details changed for Mrs Kate Elizabeth Howells on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Neil Adriean Howells on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Kate Elizabeth Howells on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Neil Adriean Howells as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Neil Adriean Howells as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mrs Kate Elizabeth Howells as a person with significant control on 2021-06-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ADRIEAN HOWELLS / 01/02/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 7 WRYNECK WALK BANNERBROOK COVENTRY CV4 9YG ENGLAND

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOWELLS / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ADRIEAN HOWELLS / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH HOWELLS / 01/02/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS KATE ELIZABETH HOWELLS

View Document

10/05/1610 May 2016 12/04/15 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 65 PHILMONT COURT COVENTRY WEST MIDLANDS CV4 9BF

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOWELLS / 09/11/2015

View Document

03/06/153 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/04/1210 April 2012 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