Advanced company searchLink opens in new window

NEC PAY LTD

Company number 11106733

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)
22 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-05
22 Mar 2024 AD01 Registered office address changed from The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom to 7400 Aresbury Park Daresbury Warrington Cheshire WA4 4BS on 22 March 2024
22 Mar 2024 600 Appointment of a voluntary liquidator
22 Mar 2024 LIQ02 Statement of affairs
15 Dec 2023 CERTNM Company name changed northern lights central company LTD\certificate issued on 15/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
05 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
06 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
29 Jun 2020 MR01 Registration of charge 111067330001, created on 15 June 2020
25 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
12 Feb 2020 AD01 Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 12 February 2020
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 July 2018
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2018 to 31 July 2018
11 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
24 Mar 2018 TM01 Termination of appointment of Simon Stanley as a director on 16 March 2018
12 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-12
  • GBP 1