Advanced company searchLink opens in new window

NCTM HOLDINGS LIMITED

Company number 10321691

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)
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