- Company Overview for NC SQUARED LIMITED (07823906)
- Filing history for NC SQUARED LIMITED (07823906)
- People for NC SQUARED LIMITED (07823906)
- Charges for NC SQUARED LIMITED (07823906)
- More for NC SQUARED LIMITED (07823906)
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
|
|
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
|
|
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
|