Advanced company searchLink opens in new window

NSC INVESTMENTS LIMITED

Company number 06655849

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)
10 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
14 Nov 2024 AA Micro company accounts made up to 31 March 2024
26 Apr 2024 CH02 Director's details changed for Manor Park Care Limited on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Peter Allen on 26 April 2024
24 Jan 2024 AP01 Appointment of Mr Peter Allen as a director on 14 January 2024
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
04 Dec 2023 AP02 Appointment of Manor Park Care Limited as a director on 22 November 2023
04 Dec 2023 TM02 Termination of appointment of Peter Allen as a secretary on 22 November 2023
04 Dec 2023 TM01 Termination of appointment of Peter Allen as a director on 22 November 2023
29 Nov 2023 PSC02 Notification of Manor Park Care Limited as a person with significant control on 22 November 2023
29 Nov 2023 PSC07 Cessation of Peter Allen as a person with significant control on 22 November 2023
05 Aug 2023 PSC04 Change of details for Mr Peter Allen as a person with significant control on 5 August 2023
30 May 2023 CH03 Secretary's details changed for Mr Peter Allen on 24 May 2023
26 May 2023 CH01 Director's details changed for Mr Peter Allen on 14 May 2023
19 May 2023 AD01 Registered office address changed from Pyramid House High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 19 May 2023
19 May 2023 AD01 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Pyramid House High Road London N12 9RT on 19 May 2023
09 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CH03 Secretary's details changed for Mr Peter Allen on 25 May 2022
25 May 2022 CH01 Director's details changed for Mr Peter Allen on 25 May 2022
25 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
12 Jan 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
20 Dec 2021 PSC04 Change of details for Mr Peter Allen as a person with significant control on 3 December 2021
17 Dec 2021 PSC07 Cessation of Lauren Michelle Barnes as a person with significant control on 3 December 2021