Advanced company searchLink opens in new window

THE NATIONAL COMPUTING CENTRE LIMITED

Company number 04225835

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)
03 Dec 2018 TM01 Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018
21 Aug 2018 CH01 Director's details changed for Mr John Kowalski on 21 August 2018
15 Aug 2018 AP01 Appointment of Mr John John Kowalski as a director on 14 August 2018
13 Aug 2018 TM01 Termination of appointment of Brian Tennner as a director on 12 August 2018
01 Aug 2018 AP01 Appointment of Mr Stuart James Sims as a director on 26 July 2018
01 Aug 2018 AP03 Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018
01 Aug 2018 AP03 Appointment of Mrs Suzana Cross as a secretary on 26 July 2018
01 Aug 2018 TM02 Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
16 Apr 2018 AA Full accounts made up to 31 May 2017
05 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-21
13 Sep 2017 PSC05 Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
01 Aug 2017 AD01 Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-21
10 Jul 2017 CONNOT Change of name notice
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017
07 Mar 2017 AP01 Appointment of Mr Brian Tennner as a director on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017
09 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
19 Aug 2016 TM01 Termination of appointment of Atul Patel as a director on 15 August 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
18 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100