N&C PREVAILING PROPERTIES LTD

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 Confirmation statement made on 2025-05-20 with updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Registration of charge 113649170019, created on 2024-12-16

View Document

22/08/2422 August 2024 Registration of charge 113649170018, created on 2024-08-22

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

13/06/2413 June 2024 Registration of charge 113649170017, created on 2024-05-31

View Document

03/06/243 June 2024 Registration of charge 113649170016, created on 2024-05-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Registration of charge 113649170015, created on 2023-10-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

01/06/231 June 2023 Change of details for Mrs Nkiru Chikaodili Uwadoka as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mrs Nkiru Chikaodili Uwadoka as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Registration of charge 113649170014, created on 2022-12-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

18/06/2118 June 2021 Registration of charge 113649170011, created on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MRS NKIRU NWEGBU / 16/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NKIRU NWEGBU / 16/03/2021

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113649170010

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113649170009

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113649170008

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 169 BELLINGHAM ROAD LONDON SE6 1EQ ENGLAND

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113649170007

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113649170005

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113649170006

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113649170004

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NKIRU NWEGBU

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NKIRU NWEGBU / 16/09/2019

View Document

16/09/1916 September 2019 CESSATION OF CHIDIEBERE UWADOKA AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113649170003

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113649170002

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113649170001

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHIDIEBERE UWADOKA

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 12 PRINCESS ALICE WAY LONDON SE28 0HQ ENGLAND

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information