NCF ENGINEERING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Change of details for Mr Giuseppe Furno as a person with significant control on 2023-10-05

View Document

31/10/2331 October 2023 Notification of Pauline Phyllis Margaret Furno as a person with significant control on 2023-10-05

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/12/2219 December 2022 Director's details changed for Nicholas Samuel Charles Furno on 2022-09-07

View Document

19/12/2219 December 2022 Change of details for Mr Giuseppe Furno as a person with significant control on 2022-09-07

View Document

19/12/2219 December 2022 Secretary's details changed for Giuseppe Furno on 2022-09-07

View Document

19/12/2219 December 2022 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Liddington Industrial Estate Unit C2 Cheltenham Gloucestershire GL53 0DL on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Giuseppe Furno on 2022-09-07

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / GIUSEPPE FURNO / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAMUEL CHARLES FURNO / 12/06/2018

View Document

25/10/1725 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

18/08/1518 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR GIUSEPPE FURNO

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 PREVSHO FROM 31/08/2014 TO 28/02/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081059320003

View Document

12/07/1312 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/123 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 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