NQA CERTIFICATION LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Cessation of Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 2024-10-30

View Document

19/12/2419 December 2024 Notification of Kiwa Holdings (Uk) Limited as a person with significant control on 2024-10-30

View Document

10/12/2410 December 2024 Satisfaction of charge 093517580001 in full

View Document

11/11/2411 November 2024 Termination of appointment of Hendrik Albert Peter Paul Sluiters as a director on 2024-10-30

View Document

11/11/2411 November 2024 Appointment of Mr John Connor as a director on 2024-10-30

View Document

11/11/2411 November 2024 Appointment of Miss Nicola Prejac as a director on 2024-10-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

01/11/241 November 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Satisfaction of charge 093517580002 in full

View Document

13/01/2413 January 2024 Full accounts made up to 2023-01-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

22/03/2322 March 2023 Registration of charge 093517580002, created on 2023-03-17

View Document

20/03/2320 March 2023 Registration of charge 093517580001, created on 2023-03-17

View Document

16/03/2316 March 2023 Termination of appointment of Nicholas Laurence Wright as a director on 2023-02-17

View Document

20/01/2320 January 2023 Director's details changed for Mr Kevin Beard on 2023-01-18

View Document

12/12/2212 December 2022 Appointment of Mr Hendrik Albert Peter Paul Sluiters as a director on 2022-09-26

View Document

12/12/2212 December 2022 Notification of Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 2022-09-26

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

09/12/229 December 2022 Termination of appointment of Paul Kosturos as a director on 2022-09-26

View Document

09/12/229 December 2022 Termination of appointment of Raymond Milchovich as a director on 2022-09-26

View Document

09/12/229 December 2022 Cessation of Raymond Milcovich as a person with significant control on 2022-09-26

View Document

09/12/229 December 2022 Cessation of Kevin Beard as a person with significant control on 2022-09-26

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-01-02

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2020-12-27

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL EL-HILLOW

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS LISA WOOD

View Document

21/07/1721 July 2017 SECRETARY APPOINTED MRS LISA WOOD

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EL-HILLOW

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR VICKI PANHUISE

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR RAYMOND MILCHOVICH

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
WARWICK HOUSE HOUGHTON HALL PARK
HOUGHTON REGIS
DUNSTABLE
BEDFORDHSHIRE
LU5 5ZX

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGINNIS

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED VICKI ELLEN PANHUISE

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 SUB-DIVISION
27/02/15

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
20-22 BEDFORD ROW LONDON
WC1R 4JS
UNITED KINGDOM

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MATTHEW JOHN GANTLEY

View Document

02/03/152 March 2015 COMPANY NAME CHANGED NTS NIGHTINGALE LIMITED
CERTIFICATE ISSUED ON 02/03/15

View Document

02/03/152 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1411 December 2014 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