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 2017 PSC07 Cessation of Shane Spencer as a person with significant control on 19 December 2017
19 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from Vox 1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 18 December 2017
07 Dec 2017 AD01 Registered office address changed from 72a Stoke Road Slough Berkshire SL2 5AP to Vox 1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 7 December 2017
10 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 AD01 Registered office address changed from Vox1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 72a Stoke Road Slough Berkshire SL2 5AP on 24 October 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 TM01 Termination of appointment of Shane Spencer as a director on 2 February 2017
02 Feb 2017 AP01 Appointment of Miss Kay Turford as a director on 1 February 2017
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 ANNOTATION Rectified The TM01 was removed from the public register on 03/05/2017 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
30 Jan 2017 AP01 Appointment of Mr Shane Spencer as a director on 20 January 2017
30 Jan 2017 AD01 Registered office address changed from 5 Stadium Business Court, Millennium Way Pride Park Derby West Yorkshire DE24 8HP England to Vox1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 30 January 2017
30 Jan 2017 CS01 Confirmation statement made on 29 October 2016 with updates
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-30
  • GBP 3,000
  • ANNOTATION Part Rectified The director's details on the IN01 were removed from the public register on 03/05/2017 as the information was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate