- Company Overview for NCMT HOLDINGS LIMITED (06308716)
- Filing history for NCMT HOLDINGS LIMITED (06308716)
- People for NCMT HOLDINGS LIMITED (06308716)
- Charges for NCMT HOLDINGS LIMITED (06308716)
- More for NCMT HOLDINGS LIMITED (06308716)
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) |
---|---|---|---|
30 Oct 2024 | AA | Group of companies' accounts made up to 29 February 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
23 Oct 2023 | AA | Group of companies' accounts made up to 28 February 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
27 Jul 2023 | PSC05 | Change of details for Ncmt Trustee Company Ltd as a person with significant control on 1 September 2022 | |
01 Dec 2022 | AP01 | Appointment of Nigel Lloyd Irvine as a director on 1 April 2022 | |
01 Sep 2022 | AA | Group of companies' accounts made up to 28 February 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Unit 10 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA England to Ncmt Holdings Limited Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Unit 1 Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Unit 10 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA on 1 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
14 Sep 2021 | AA | Group of companies' accounts made up to 28 February 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
01 Apr 2021 | TM01 | Termination of appointment of Laurence Howard Ireland as a director on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Adrian Joseph Maughan as a director on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Michael Roland Terry as a director on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of David Burley as a director on 31 March 2021 | |
29 Sep 2020 | AA | Group of companies' accounts made up to 29 February 2020 | |
08 Sep 2020 | MR01 | Registration of charge 063087160003, created on 8 September 2020 | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | CC04 | Statement of company's objects | |
13 Aug 2020 | MA | Memorandum and Articles of Association | |
06 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
16 Jul 2020 | AP03 | Appointment of Mr Timothy James Dooner as a secretary on 16 July 2020 | |
16 Jul 2020 | TM02 | Termination of appointment of David Burley as a secretary on 16 July 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|