Advanced company searchLink opens in new window

NCT PUBLISHING LIMITED

Company number 03017833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2024 AD01 Registered office address changed from Brunel House the Promenade Clifton Down Bristol BS8 3NG to 27 Old Gloucester Street London WC1N 3AX on 8 July 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
27 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
18 Dec 2017 TM01 Termination of appointment of Amber Elizabeth Foster as a director on 7 December 2017
18 Dec 2017 AP01 Appointment of Mrs Sarah Louise Brown as a director on 7 December 2017
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Dec 2016 TM02 Termination of appointment of Joseph Lowe as a secretary on 28 May 2016
20 Dec 2016 TM01 Termination of appointment of Joseph Lowe as a director on 28 June 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
11 Jan 2016 AD01 Registered office address changed from Brunel House the Promenade Clifton Down Bristol BS8 3NG England to Brunel House the Promenade Clifton Down Bristol BS8 3NG on 11 January 2016
11 Jan 2016 AD01 Registered office address changed from Alexandra House Oldham Terrace Acton London W3 6NH to Brunel House the Promenade Clifton Down Bristol BS8 3NG on 11 January 2016
19 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015