Advanced company searchLink opens in new window

NCCE LIMITED

Company number 09849699

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)
20 Dec 2021 COCOMP Order of court to wind up
09 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2020 CS01 Confirmation statement made on 25 June 2019 with no updates
07 Jun 2020 PSC01 Notification of Kay Gascoyne as a person with significant control on 7 June 2020
07 Jun 2020 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Ncce Vox Box 41 137 Barnsley Road South Emsell South Yorkshire WF9 2AE on 7 June 2020
05 Oct 2019 PSC07 Cessation of Christopher Scholes as a person with significant control on 5 October 2019
05 Oct 2019 TM01 Termination of appointment of Christopher Scholes as a director on 5 October 2019
01 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 TM01 Termination of appointment of Dave Davis as a director on 22 June 2019
21 May 2019 AP01 Appointment of Mr Dave Davis as a director on 26 April 2019
15 Mar 2019 AD01 Registered office address changed from Lr 10 26/30 Shambles Street Barnsley Yorkshire S70 3SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019
11 Mar 2019 PSC01 Notification of Christopher Scholes as a person with significant control on 7 March 2019
11 Mar 2019 PSC07 Cessation of Kay Gascoyne as a person with significant control on 4 March 2019
11 Mar 2019 AP01 Appointment of Mr Christopher Scholes as a director on 4 March 2019
08 Mar 2019 TM01 Termination of appointment of Kay Gascoyne as a director on 4 March 2019
17 Jan 2019 AD01 Registered office address changed from Private Business Services Ltd Vox 10 Ncce Ltd the Orchard , Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE England to Lr 10 26/30 Shambles Street Barnsley Yorkshire S70 3SW on 17 January 2019
18 Oct 2018 AD01 Registered office address changed from Private Business Services Ltd Vox 10 Ncce Ltd 47 Parkwood Street Keighley West Yorkshire BD21 4QB England to Private Business Services Ltd Vox 10 Ncce Ltd the Orchard , Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE on 18 October 2018
04 Sep 2018 AD01 Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Private Business Services Ltd Vox 10 Ncce Ltd 47 Parkwood Street Keighley West Yorkshire BD21 4QB on 4 September 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
27 Feb 2018 AA Unaudited abridged accounts made up to 31 October 2017
05 Jan 2018 CH01 Director's details changed for Ms Kay Turford on 4 January 2018
20 Dec 2017 PSC01 Notification of Kay Gascoyne as a person with significant control on 20 December 2017