Advanced company searchLink opens in new window

NCASE LIMITED

Company number 08284386

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)
12 Jul 2016 AP01 Appointment of Mr Arthur Blank as a director on 7 July 2016
12 Jul 2016 AD01 Registered office address changed from Unit 10 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD to 153 Kirkstall Road Leeds LS4 2AT on 12 July 2016
12 Jul 2016 TM01 Termination of appointment of Anne Elizabeth Smith as a director on 7 July 2016
12 Jul 2016 TM02 Termination of appointment of Christopher Clack as a secretary on 7 July 2016
02 Jun 2016 AA Accounts for a small company made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
17 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
07 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
09 Oct 2013 AD01 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom on 9 October 2013
11 Jul 2013 MEM/ARTS Memorandum and Articles of Association
12 Apr 2013 AP03 Appointment of Mr Christopher Clack as a secretary
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Nov 2012 AA01 Current accounting period shortened from 30 November 2013 to 30 September 2013
07 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)