- Company Overview for NCD GROUP LIMITED (SC379260)
- Filing history for NCD GROUP LIMITED (SC379260)
- People for NCD GROUP LIMITED (SC379260)
- More for NCD GROUP LIMITED (SC379260)
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 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2019 | AD01 | Registered office address changed from White Rose Lodge Mawcarse Kinross KY13 9SN Scotland to Unit 24 Faraday Road Glenrothes KY6 2RU on 27 May 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
06 May 2019 | TM01 | Termination of appointment of Scott Melvin as a director on 6 May 2019 | |
06 May 2019 | TM01 | Termination of appointment of Scott Alfred Grimsley as a director on 6 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 11 Boston Road Glenrothes Fife KY6 2RE to White Rose Lodge Mawcarse Kinross KY13 9SN on 12 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
11 Jun 2018 | PSC01 | Notification of Paul Murray as a person with significant control on 9 June 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |