NCN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
05/02/205 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
22/01/1922 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE NORTON |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/01/1816 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK NORTON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/01/1521 January 2015 | DIRECTOR APPOINTED MRS CHRISTINE NORTON |
04/08/144 August 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NORTON / 01/10/2009 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/01/107 January 2010 | 23/12/09 STATEMENT OF CAPITAL GBP 2 |
15/06/0915 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
14/06/0414 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | 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