NQOCD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-06

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

10/07/2110 July 2021 Notification of Pershing Nominees Limited as a person with significant control on 2020-11-27

View Document

10/07/2110 July 2021 Notification of Puma Alpha Vct Plc as a person with significant control on 2020-11-27

View Document

10/07/2110 July 2021 Cessation of Ad + Ventures Ltd as a person with significant control on 2020-11-27

View Document

10/07/2110 July 2021 Cessation of Claus Lindorff as a person with significant control on 2020-11-27

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 ADOPT ARTICLES 26/11/2020

View Document

14/12/2014 December 2020 27/11/20 STATEMENT OF CAPITAL GBP 402869.00

View Document

14/12/2014 December 2020 ARTICLES OF ASSOCIATION

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR YURI SYCHEV

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR BENEDICT LESLIE

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFER MARTINSEN-KONIGSFELDT

View Document

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 SECOND FILED SH01 - 04/06/19 STATEMENT OF CAPITAL GBP 333.40

View Document

10/11/2010 November 2020 SECOND FILED SH01 - 07/05/19 STATEMENT OF CAPITAL GBP 305.00

View Document

10/11/2010 November 2020 SECOND FILED SH01 - 26/06/18 STATEMENT OF CAPITAL GBP 295.40

View Document

10/11/2010 November 2020 SECOND FILED SH01 - 06/01/20 STATEMENT OF CAPITAL GBP 373.00

View Document

09/11/209 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2019

View Document

09/11/209 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2018

View Document

06/11/206 November 2020 ARTICLES OF ASSOCIATION

View Document

06/11/206 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/206 November 2020 ADOPT ARTICLES 26/06/2018

View Document

24/09/2024 September 2020 SOLVENCY STATEMENT DATED 10/08/20

View Document

24/09/2024 September 2020 REDUCE ISSUED CAPITAL 10/08/2020

View Document

24/09/2024 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 369

View Document

24/09/2024 September 2020 STATEMENT BY DIRECTORS

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2019

View Document

25/08/2025 August 2020 SECOND FILED SH01 - 09/01/18 STATEMENT OF CAPITAL GBP 249.80

View Document

25/08/2025 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/09/2018

View Document

11/08/2011 August 2020 SECOND FILED SH01 - 20/12/19 STATEMENT OF CAPITAL GBP 369

View Document

24/04/2024 April 2020 13/02/20 STATEMENT OF CAPITAL GBP 369

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 329.40

View Document

08/07/198 July 2019 07/05/19 STATEMENT OF CAPITAL GBP 301.0

View Document

24/06/1924 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 329.40

View Document

08/05/198 May 2019 DIRECTOR APPOINTED CHRISTOFFER MARTINSEN-KONIGSFELDT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

06/11/186 November 2018 26/06/18 STATEMENT OF CAPITAL GBP 291.40

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/188 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/188 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 214.50

View Document

22/01/1822 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/1822 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 249.80

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1818 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1818 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 218.50

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED YURI VLADIMIROVICH SYCHEV

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR CLAUS LINDORFF / 05/04/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AD + VENTURES LTD

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

06/11/176 November 2017 05/04/17 STATEMENT OF CAPITAL GBP 240.8

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 59A BRENT STREET LONDON NW4 2EA

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 175.00

View Document

24/04/1724 April 2017 SUB-DIVISION 22/03/17

View Document

13/04/1713 April 2017 ADOPT ARTICLES 22/03/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

02/08/162 August 2016 ARTICLES OF ASSOCIATION

View Document

02/08/162 August 2016 ALTER ARTICLES 03/06/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 160

View Document

11/03/1511 March 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

27/02/1527 February 2015 RE INVESTMENT AGREEMENT/ INTRA GROUP LOAN AGREEMENT/ SECURITY AGREEMENT 10/02/2015

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ADU ANIL ADVANEY

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048950190001

View Document

01/10/141 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 05/12/13 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY ALICE BATHURST

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS LINDORFF / 09/09/2013

View Document

25/10/1325 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS LINDORFF / 10/09/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 8A HERIOT ROAD LONDON NW4 2DG

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED NQOCD LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

10/09/0310 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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