NICOLL CURTIN TECHNOLOGY LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Neil John Clark on 2025-08-22

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Samuel William Campbell Burks on 2025-08-22

View Document

18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

04/03/244 March 2024 Registration of charge 047043690012, created on 2024-02-29

View Document

02/01/242 January 2024 Appointment of Mr Samuel William Campbell Burks as a director on 2023-12-19

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Appointment of Mrs Madeleine Grace Richards as a secretary on 2022-04-27

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

30/03/2230 March 2022 Change of details for Hive Ventures Limited as a person with significant control on 2021-11-18

View Document

11/01/2211 January 2022 Registration of charge 047043690010, created on 2022-01-06

View Document

11/01/2211 January 2022 Registration of charge 047043690009, created on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Satisfaction of charge 047043690008 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 047043690007 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 047043690006 in full

View Document

09/11/219 November 2021 Registered office address changed from 1 King William Street London EC4N 7AF England to 1 King William Street London EC4N 7AF on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street London EC4N 7AF on 2021-11-09

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSON

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / NICOLL CURTIN LTD / 07/10/2019

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COLIN JOHNSON / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE JOHNSON / 06/04/2018

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLROYD

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR NEIL JOHN CLARK

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 48 GRACECHURCH STREET LONDON EC3V 0EJ

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047043690008

View Document

30/04/1530 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047043690007

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HARGREAVES

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047043690006

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED RICHARD PROCTOR HOLROYD

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HARGREAVES / 27/06/2014

View Document

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT GEORGE HALE

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HARGREAVES / 22/05/2013

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/04/1227 April 2012 ARTICLES OF ASSOCIATION

View Document

27/04/1227 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 2000

View Document

27/04/1227 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1227 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED JAMES WILLIAM GEORGE JOHNSON

View Document

29/12/1129 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BROWN

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR GRAHAM ROBERT GEORGE HALE

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY RODNEY FRASER

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY FRASER

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED LAWRENCE HARGREAVES

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODNEY FRASER / 01/05/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/06/0716 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O EGAN ROBERTS, GLENFIELD HOUSE, PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 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