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)
03 Mar 2020 AP01 Appointment of Mr Timothy James Dooner as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr Jonathan David Smart as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr Ian Horton as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr Gary Mason as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr Philip Stephen Downey as a director on 28 February 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2019 MR04 Satisfaction of charge 1 in full
23 Dec 2019 PSC02 Notification of Ncmt Trustee Company Ltd as a person with significant control on 17 December 2019
20 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 20 December 2019
20 Dec 2019 MR01 Registration of charge 063087160002, created on 17 December 2019
10 Dec 2019 SH05 Statement of capital on 26 November 2019
  • GBP 396,392
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 26 November 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Provision of article 7 will not apply 27/11/2019
26 Nov 2019 SH19 Statement of capital on 26 November 2019
  • GBP 491,865
26 Nov 2019 CERT15 Certificate of reduction of issued capital
26 Nov 2019 OC138 Reduction of iss capital and minute (oc)
13 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2019 AA Group of companies' accounts made up to 28 February 2019
01 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
24 Oct 2018 AA Group of companies' accounts made up to 28 February 2018
19 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 95,473
04 Sep 2018 TM01 Termination of appointment of David John James as a director on 31 August 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
31 May 2018 AP03 Appointment of Mr David Burley as a secretary on 31 May 2018
31 May 2018 TM02 Termination of appointment of Robert Charles Kimber as a secretary on 31 May 2018