Advanced company searchLink opens in new window

NBJC ONE LIMITED

Company number 09649346

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)
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 137.138
28 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 136.938
28 Nov 2020 PSC04 Change of details for Ms Jane Louise Clarke as a person with significant control on 28 November 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 136.188
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 135.198
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
10 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 134.06
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 21/12/2018
06 Jan 2020 SH02 Sub-division of shares on 21 December 2018
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
24 Jun 2019 AP01 Appointment of Mr Richard Dennis Jones as a director on 19 June 2019
18 Jun 2019 AD01 Registered office address changed from C/O Auroraca Ltd Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent Staffordshire ST9 0BW England to The Studio Grittleton House the Street Grittleton Chippenham Wiltshire SN14 6AP on 18 June 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
26 Jun 2017 PSC01 Notification of Jane Clarke as a person with significant control on 6 April 2016
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 112.5
23 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/10/2015