N C M CATERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/224 October 2022 | Compulsory strike-off action has been suspended |
| 04/10/224 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/04/2227 April 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
| 30/04/2130 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 29/04/2129 April 2021 | CURRSHO FROM 30/04/2020 TO 29/04/2020 |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY CLARE MACKNESS / 10/02/2020 |
| 24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/03/1624 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 07/04/157 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/07/147 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | COMPANY NAME CHANGED NORMAS HOLDINGS SOUTH EAST LIMITED CERTIFICATE ISSUED ON 28/02/14 |
| 26/02/1426 February 2014 | CHANGE OF NAME 14/02/2014 |
| 26/02/1426 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/03/1318 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 30/01/1330 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 18/10/1218 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKNESS |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 19/03/1219 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 31/01/1131 January 2011 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
| 05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM THE GATEHOUSE ANCHOR WHARF THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TF UNITED KINGDOM |
| 11/03/1011 March 2010 | 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