- Company Overview for NCJ CONSULTING LIMITED (07924063)
- Filing history for NCJ CONSULTING LIMITED (07924063)
- People for NCJ CONSULTING LIMITED (07924063)
- More for NCJ CONSULTING LIMITED (07924063)
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) |
---|---|---|---|
27 Nov 2018 | AD01 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE United Kingdom to Pathways Porth-Y-Waen Oswestry Shropshire SY10 8LY on 27 November 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Sep 2018 | PSC04 | Change of details for Mr Nick Courtney-Jones as a person with significant control on 1 January 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Nick Courtney-Jones on 1 January 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Miss Katie Sarah Courtney-Jones on 1 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
10 Jan 2018 | PSC04 | Change of details for Miss Katie Sarah Courtney-Jones as a person with significant control on 4 January 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Miss Katie Sarah Walker on 17 November 2017 | |
20 Nov 2017 | PSC04 | Change of details for Miss Katie Sarah Walker as a person with significant control on 17 November 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Salop House Salop Road Oswestry Shropshire SY11 2NR to 5-7 Beatrice Street Oswestry SY11 1QE on 26 October 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
22 Oct 2013 | AD01 | Registered office address changed from 46 Heritage Way Llanymynech Powys SY22 6NL United Kingdom on 22 October 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
05 Jul 2013 | AD01 | Registered office address changed from 28 Salop Road Oswestry Shropshire SY11 2NZ England on 5 July 2013 | |
25 Feb 2013 | AP01 | Appointment of Miss Katie Sarah Walker as a director | |
01 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Mr Nick Courtney-Jones on 1 February 2013 |