- Company Overview for NCTM HOLDINGS LIMITED (10321691)
- Filing history for NCTM HOLDINGS LIMITED (10321691)
- People for NCTM HOLDINGS LIMITED (10321691)
- Charges for NCTM HOLDINGS LIMITED (10321691)
- More for NCTM HOLDINGS LIMITED (10321691)
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) |
---|---|---|---|
13 Sep 2024 | AA01 | Current accounting period extended from 31 August 2024 to 30 September 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Mrs Susan Carol Da Costa on 2 August 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mrs Susan Carol Da Costa as a person with significant control on 2 August 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mr Keith Brian Da Costa as a person with significant control on 2 August 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Mr Keith Brian Da Costa on 2 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Mrs Susan Carol Da Costa on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Nicholas James Da Costa on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Keith Brian Da Costa on 1 July 2021 | |
01 Jul 2021 | CH03 | Secretary's details changed for Susan Carol Da Costa on 1 July 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mrs Susan Carol Da Costa as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Keith Brian Da Costa as a person with significant control on 1 July 2021 | |
26 May 2021 | AD01 | Registered office address changed from Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 26 May 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Oct 2020 | AP01 | Appointment of Mrs Susan Carol Da Costa as a director on 27 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
21 Apr 2020 | MR04 | Satisfaction of charge 103216910001 in full | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates |