Advanced company searchLink opens in new window

NCT TRADING LIMITED

Company number 02488491

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)
26 Mar 2024 TM01 Termination of appointment of Franciane Helene Husbands-Chevot as a director on 21 March 2024
08 Dec 2023 AA Accounts for a small company made up to 31 March 2023
04 Dec 2023 CH01 Director's details changed for Mrs Franciane Helene Husbands-Chevot on 30 April 2023
19 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Dec 2022 AP03 Appointment of Mr Michael Richard Barnett as a secretary on 4 January 2021
09 Dec 2022 AA Accounts for a small company made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
06 Apr 2022 AP01 Appointment of Mrs Chi Innocentia Evi-Parker as a director on 1 March 2022
06 Apr 2022 AP01 Appointment of Mrs Franciane Helene Husbands-Chevot as a director on 1 March 2022
06 Apr 2022 TM01 Termination of appointment of Elaine Sharon Lambe as a director on 1 March 2022
07 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 AA Full accounts made up to 31 March 2021
16 Sep 2021 AP01 Appointment of Mrs Grace Dalley as a director on 13 September 2021
16 Sep 2021 AP01 Appointment of Mrs Elaine Sharon Lambe as a director on 13 September 2021
19 Aug 2021 TM01 Termination of appointment of Marsha Taylor-Daniel as a director on 23 July 2021
16 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
03 Jun 2021 TM02 Termination of appointment of Thomas Anthony Harvey as a secretary on 27 May 2021
03 Jun 2021 TM01 Termination of appointment of Thomas Anthony Harvey as a director on 27 May 2021
25 Jan 2021 AA Accounts for a small company made up to 31 March 2020
10 Dec 2020 AD01 Registered office address changed from 11 the Promenade Clifton Down Bristol BS8 3NG England to Brunel House 11 the Promenade Clifton Down Bristol BS8 3NG on 10 December 2020
09 Dec 2020 AD01 Registered office address changed from 30 Euston Square Stephenson Way London NW1 2FB England to 11 the Promenade Clifton Down Bristol BS8 3NG on 9 December 2020
24 Jun 2020 TM01 Termination of appointment of Catherine Mary Kirkbride as a director on 5 May 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Jun 2020 AP03 Appointment of Mr Thomas Anthony Harvey as a secretary on 7 April 2020