- Company Overview for NCO EUROPE LIMITED (03122581)
- Filing history for NCO EUROPE LIMITED (03122581)
- People for NCO EUROPE LIMITED (03122581)
- Charges for NCO EUROPE LIMITED (03122581)
- More for NCO EUROPE LIMITED (03122581)
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) |
---|---|---|---|
13 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Nick John Ford on 1 April 2015 | |
24 Oct 2018 | CH01 | Director's details changed for Mrs Sonya Bernadette Bilsborough on 26 July 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Ms Sara Anne Hailes on 24 March 2016 | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jul 2018 | PSC02 | Notification of Alorica Uk Limited as a person with significant control on 29 June 2018 | |
26 Jul 2018 | PSC07 | Cessation of Andy Ming Lee as a person with significant control on 29 June 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Michael John Billington as a director on 1 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Rehan Asghar as a director on 2 November 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Rehan Asghar as a director on 9 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | AP01 | Appointment of Mr Michael John Billington as a director on 14 September 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Bernadette Frances Rafferty as a director on 3 June 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Glen David Walker as a director on 1 April 2016 | |
03 Dec 2015 | AP01 | Appointment of Mr Glen David Walker as a director on 21 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
05 Nov 2015 | AP01 | Appointment of Ms Sara Anne Hailes as a director on 27 October 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mrs Sonya Bernadette Poole on 4 November 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | TM01 | Termination of appointment of Thomas David Ellis as a director on 22 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Thomas David Ellis as a secretary on 22 May 2015 | |
01 Dec 2014 | AP01 | Appointment of Mrs Bernadette Frances Rafferty as a director on 24 November 2014 |