Advanced company searchLink opens in new window

NCA 46 HOLDINGS LIMITED

Company number 14588202

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)
10 Jan 2025 AA Micro company accounts made up to 31 March 2024
23 Dec 2024 CH01 Director's details changed for Mr Dean Curran on 4 December 2024
23 Dec 2024 AD01 Registered office address changed from PO Box 4385 14588202 - Companies House Default Address Cardiff CF14 8LH to Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU on 23 December 2024
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2024 RP10 Address of person with significant control Pj George Midco Ltd changed to 14588202 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2024
03 Dec 2024 RP10 Address of person with significant control Christian Malek changed to 14588202 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2024
03 Dec 2024 RP10 Address of person with significant control Mr Dean Curran changed to 14588202 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2024
27 Nov 2024 RP09 Address of officer Christian Malek changed to 14588202 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024
27 Nov 2024 RP09 Address of officer Mr Dean Curran changed to 14588202 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024
27 Nov 2024 RP05 Registered office address changed to PO Box 4385, 14588202 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024
09 Jul 2024 PSC02 Notification of Pj George Midco Ltd as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of Christian Malek as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of Dean Curran as a person with significant control on 4 July 2024
27 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 143
04 Mar 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
17 Feb 2023 TM01 Termination of appointment of Christian Malek as a director on 17 February 2023
12 Jan 2023 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
12 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-01-12
  • GBP 3