NC NOMINEE NO 14 LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 81 WIMPOLE STREET LONDON W1G 9RE ENGLAND

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 33 WIGMORE STREET LONDON W1U 1BZ

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

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

View Accounts

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED NAPIER CAPITAL NOMINEES LIMITED CERTIFICATE ISSUED ON 17/05/16

View Document

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

View Accounts

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/11/152 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/11/146 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070366820004

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070366820003

View Document

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

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/10/1231 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/11/112 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONSORTIUM DIRECTORS LTD / 07/10/2011

View Document

02/11/112 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HOBBS / 07/10/2011

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 27 SOHO SQUARE LONDON W1D 3AY UNITED KINGDOM

View Document

25/10/1025 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR APPOINTED CONSORTIUM DIRECTORS LTD

View Document

07/10/097 October 2009 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