Advanced company searchLink opens in new window

NQOCD CONSULTING LIMITED

Company number 04895019

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 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
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 249.80
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2020
22 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Jan 2018 SH06 Cancellation of shares. Statement of capital on 10 January 2018
  • GBP 218.50
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
  • GBP 240.8
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
  • GBP 175.00
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
  • RES13 ‐ Sub division 22/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 160