Advanced company searchLink opens in new window

NATIONAL INDEPENDENT CONSUMER ORGANISATION

Company number 04276357

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)
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
13 Jun 2018 AP01 Appointment of Ms Eva Lewis as a director on 31 May 2018
30 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 TM01 Termination of appointment of Esther Rose as a director on 16 January 2018
19 Jan 2018 AD01 Registered office address changed from 5 Prisma Park Berrington Way Basingstoke Hants RG24 8GT England to PO Box RG21 4EB C/O Trustmark (2005) Limited the Square Basing View Basingstoke Hampshire RG21 4EB on 19 January 2018
10 Oct 2017 CH01 Director's details changed for Mr Simon Edward Ayres on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Tim Benjamin Roberson as a director on 28 September 2017
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
11 Apr 2017 AD01 Registered office address changed from 5 Prisma Park Berrington Way Basingstoke Hants RG248GT England to 5 Prisma Park Berrington Way Basingstoke Hants RG24 8GT on 11 April 2017
11 Apr 2017 AD01 Registered office address changed from 5 Prisma Park 5 Prisma Park Berrington Way Basingstoke Hants RG248GT England to 5 Prisma Park Berrington Way Basingstoke Hants RG248GT on 11 April 2017
10 Apr 2017 TM01 Termination of appointment of Peter James Stonely as a director on 4 April 2017
10 Apr 2017 AP01 Appointment of Mrs Esther Rose as a director on 4 April 2017
10 Apr 2017 AD01 Registered office address changed from C/O C/O Trustmark Trustmark House 5 Prisma Park Berrington Way Basingstoke Hants RG24 8GT England to 5 Prisma Park 5 Prisma Park Berrington Way Basingstoke Hants RG248GT on 10 April 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 TM01 Termination of appointment of Peter James Stonely as a director on 23 August 2016
23 Aug 2016 AP01 Appointment of Mr Peter James Stonely as a director on 30 June 2016
23 Aug 2016 AP01 Appointment of Mr Peter James Stonely as a director on 6 April 2016
22 Aug 2016 AP01 Appointment of Mr Peter Lewis Havelock Hart as a director on 30 June 2016
22 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
22 Aug 2016 AP03 Appointment of Mr Peter Lewis Havelock Hart as a secretary on 30 June 2016
22 Aug 2016 AP01 Appointment of Mr Colin Macrae Adamson as a director on 30 June 2016
22 Aug 2016 AP01 Appointment of Mr Simon Edward Ayres as a director on 30 June 2016
22 Aug 2016 AD01 Registered office address changed from 24 Hurst Hurst House Penton Rise London WC1X 9ED to C/O C/O Trustmark Trustmark House 5 Prisma Park Berrington Way Basingstoke Hants RG24 8GT on 22 August 2016
22 Aug 2016 TM02 Termination of appointment of Hugh Keith Jenkins as a secretary on 30 June 2016