NCCM LIMITED

09477401
UNIT F WHITEACRES WHETSTONE LEICESTER LE8 6ZG

Documents

Documents
Date Category Description Pages
17 May 2024 officers Change of particulars for director (Caroline Telder) 2 Buy now
17 May 2024 officers Change of particulars for director (Nathan Benjamin Ake) 2 Buy now
28 Mar 2024 accounts Annual Accounts 8 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 8 Buy now
24 Mar 2022 accounts Annual Accounts 4 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 officers Termination of appointment of director (Moise Ake) 1 Buy now
22 Jun 2021 accounts Annual Accounts 4 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Change of particulars for director (Nathan Benjamin Ake) 2 Buy now
10 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2020 accounts Annual Accounts 4 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 3 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 3 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2017 accounts Annual Accounts 3 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
14 May 2015 officers Appointment of director (Caroline Telder) 3 Buy now
14 May 2015 officers Termination of appointment of director (Cs Directors Limited) 2 Buy now
14 May 2015 officers Appointment of director (Moise Ake) 3 Buy now
14 May 2015 officers Termination of appointment of director (Michael James Blood) 2 Buy now
14 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 May 2015 officers Appointment of director (Nathan Benjamin Ake) 3 Buy now
05 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 May 2015 officers Termination of appointment of secretary (Cs Secretaries Limited) 1 Buy now
09 Mar 2015 incorporation Incorporation Company 22 Buy now