Advanced company searchLink opens in new window

NC SQUARED LIMITED

Company number 07823906

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)
06 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
31 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Oct 2019 PSC04 Change of details for Mr Neil Robert Crawford as a person with significant control on 17 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Neil Robert Crawford on 17 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Neil Robert Crawford on 17 October 2019
24 Oct 2019 PSC04 Change of details for Mr Neil Robert Crawford as a person with significant control on 17 October 2019
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
23 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
30 Nov 2017 CH01 Director's details changed for Neal Sinclair Criscuolo on 18 October 2017
27 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
27 Nov 2017 PSC04 Change of details for Neal Sinclair Criscuolo as a person with significant control on 18 October 2017
19 Oct 2017 PSC04 Change of details for Mr Neil Robert Crawford as a person with significant control on 21 September 2017
19 Oct 2017 CH01 Director's details changed for Mr Neil Robert Crawford on 21 September 2017
03 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
04 Jul 2017 AD01 Registered office address changed from Ascentia House Lyndhurst Road South Ascot SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 4 July 2017
20 Dec 2016 SH02 Sub-division of shares on 16 February 2016
20 Dec 2016 SH08 Change of share class name or designation
20 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 100
19 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
12 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Nov 2015 CH01 Director's details changed for Neal Sinclair Criscuolo on 25 October 2015
12 Nov 2015 CH01 Director's details changed for Neal Sinclair Criscuolo on 3 December 2014
10 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2