NCOMPUTING UK LIMITED

Company Documents

DateDescription
20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / OH HAENG LEE / 17/12/2019

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / OH HAENG LEE / 10/12/2018

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED OH HAENG LEE

View Document

30/01/1730 January 2017 SECRETARY APPOINTED OH HAENG LEE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY YOUNG SONG

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR YOUNG SONG

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG GIL SONG / 11/01/2016

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED YOUNG GIL SONG

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DOWNS

View Document

26/03/1526 March 2015 SECRETARY APPOINTED YOUNG GIL SONG

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER DOWNS

View Document

03/03/153 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SWEENEY

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR YOUNG SONG

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 01/01/08 STATEMENT OF CAPITAL GBP 1

View Document

25/03/1025 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKS SL6 1DT

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 S386 DISP APP AUDS 25/05/07

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: C/O MAZARS LLP SEACOURT TOWER, WEST WAY OXFORD OX2 0JG

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 COMPANY NAME CHANGED NCOMPUTING LIMITED CERTIFICATE ISSUED ON 25/05/07

View Document

19/12/0619 December 2006 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