Advanced company searchLink opens in new window

NCO LONDON LTD

Company number 06491255

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)
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
14 Jan 2014 AD01 Registered office address changed from 2 Station Road Radlett Herts WD7 8JX on 14 January 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Gina Brooke-Wavell on 1 February 2010
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
22 Apr 2009 363a Return made up to 01/02/09; full list of members
07 Mar 2008 288a Director appointed gina brooke-wavell
03 Mar 2008 88(2) Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\
03 Mar 2008 288a Secretary appointed julian stuart brooke-wavell
03 Mar 2008 287 Registered office changed on 03/03/2008 from station house 2 station road radlett herts WD7 8JX
18 Feb 2008 287 Registered office changed on 18/02/08 from: 39A leicester road salford manchester M7 4AS
13 Feb 2008 287 Registered office changed on 13/02/08 from: 24 top road kingsley cheshire WA6 8DD
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288b Director resigned
01 Feb 2008 NEWINC Incorporation