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)
03 Nov 2016 AA Full accounts made up to 31 March 2016
25 Oct 2016 TM01 Termination of appointment of Maral Mesrobian as a director on 8 October 2016
25 Oct 2016 TM01 Termination of appointment of Greg Hall as a director on 8 October 2016
07 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
06 Jul 2016 AP01 Appointment of Ms Lois Swift as a director on 28 May 2016
05 Jul 2016 TM01 Termination of appointment of Samantha Kerry Mason as a director on 31 May 2016
05 Jul 2016 TM01 Termination of appointment of Caroline Lien as a director on 30 June 2016
05 Jul 2016 TM02 Termination of appointment of Joseph Lowe as a secretary on 28 June 2016
05 Jul 2016 AP03 Appointment of Mr Rui Domingues as a secretary on 28 June 2016
11 Jan 2016 AD01 Registered office address changed from Alexandra House Oldham Terrace Acton London W3 6NH to 30 Euston Square Stephenson Way London NW1 2FB on 11 January 2016
19 Oct 2015 AA Full accounts made up to 31 March 2015
13 Oct 2015 TM01 Termination of appointment of Rufus Simon Tobias Evison as a director on 13 October 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2015 CC04 Statement of company's objects
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
19 Dec 2014 AP01 Appointment of Mr Greg Hall as a director on 10 December 2014
11 Dec 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Ms Caroline Lien as a director on 28 August 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014 MR01 Registration of charge 024884910001
08 Apr 2014 TM01 Termination of appointment of Kathryn Scanlan as a director
24 Mar 2014 TM01 Termination of appointment of Tanya Tunley as a director
13 Mar 2014 MEM/ARTS Memorandum and Articles of Association
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 AP01 Appointment of Ms Maral Mesrobian as a director