Advanced company searchLink opens in new window

NCMT HOLDINGS LIMITED

Company number 06308716

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Approve ncmt holdings LIMITED employee share option plan/ authority to grant share options and waive pre emption rights 27/02/2020