Advanced company searchLink opens in new window

NCO (THREE) LIMITED

Company number 08129581

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)
30 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
30 Apr 2015 TM01 Termination of appointment of Ian Geoffrey Nixon as a director on 4 July 2014
31 Mar 2015 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
20 Mar 2015 AP01 Appointment of Mr Timothy John Butler as a director on 4 July 2014
20 Mar 2015 TM01 Termination of appointment of Gary Lee Nixon as a director on 4 July 2014
20 Mar 2015 TM01 Termination of appointment of Gary Lee Nixon as a director on 4 July 2014
18 Mar 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 4 March 2015
09 Jan 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 December 2014
19 Sep 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 30 July 2014
19 Sep 2014 AD01 Registered office address changed from Mount House 90 the Mount York YO24 1AR United Kingdom to 20-22 Bedford Row London WC1R 4JS on 19 September 2014
05 Jun 2014 MR01 Registration of charge 081295810001
05 Jun 2014 MR01 Registration of charge 081295810002
03 May 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
19 Jul 2013 AD02 Register inspection address has been changed
18 Jul 2013 AD03 Register(s) moved to registered inspection location
04 Jul 2012 NEWINC Incorporation