NC CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Voluntary strike-off action has been suspended |
30/06/2330 June 2023 | Voluntary strike-off action has been suspended |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
08/06/238 June 2023 | Application to strike the company off the register |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, SECRETARY INDU CHOPRA |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MS NAMITA CHOPRA / 30/11/2017 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 16 OLDSTEAD GROVE BOLTON BL3 4XW UNITED KINGDOM |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS NAMITA CHOPRA / 10/04/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM THE ROWAN GRANGE MANOR GRANGE RD, BROMLEY CROSS BOLTON BL7 9AX |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
31/08/1031 August 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/08/0830 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/0828 July 2008 | NC INC ALREADY ADJUSTED 10/07/08 |
28/07/0828 July 2008 | GBP NC 1000/30000 10/07/2008 |
08/07/088 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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