NCOM SOLUTIONS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

27/06/2127 June 2021 Application to strike the company off the register

View Document

27/06/2127 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/11/192 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR FOZIA ATA ULLAH

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 SECRETARY'S CHANGE OF PARTICULARS / FOZIA SHABNUM ATA ULLAH / 28/12/2014

View Document

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / FOZIA SHABNUM ATA ULLAH / 28/12/2014

View Document

28/12/1428 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NASEEM AKBAR / 28/12/2014

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/12/136 December 2013 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/10/1025 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASEEM AKBAR / 01/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOZIA SHABNUM ATA ULLAH / 01/09/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/10/0920 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 146 VIVIAN AVENUE WEMBLEY MIDDLESEX HA9 6RR

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: ACCOUNTTAX SUITE 95 HIGH STREET SLOUGH BERKSHIRE SL1 1DH

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: UNIT 30 111 WHITBY RD SLOUGH SL2 3DR

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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