- Company Overview for NQOCD CONSULTING LIMITED (04895019)
- Filing history for NQOCD CONSULTING LIMITED (04895019)
- People for NQOCD CONSULTING LIMITED (04895019)
- Charges for NQOCD CONSULTING LIMITED (04895019)
- More for NQOCD CONSULTING LIMITED (04895019)
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 Jun 2018 | SH03 | Purchase of own shares. | |
22 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2018 | SH08 | Change of share class name or designation | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2018
|
|
18 Jan 2018 | SH03 | Purchase of own shares. | |
17 Jan 2018 | AP01 | Appointment of Yuri Vladimirovich Sychev as a director on 10 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
14 Nov 2017 | PSC02 | Notification of Ad + Ventures Ltd as a person with significant control on 5 April 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mr Claus Lindorff as a person with significant control on 5 April 2017 | |
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
09 Aug 2017 | AD01 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 | |
08 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
25 Apr 2017 | SH08 | Change of share class name or designation | |
24 Apr 2017 | SH02 | Sub-division of shares on 22 March 2017 | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
02 Aug 2016 | MA | Memorandum and Articles of Association | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|