Advanced company searchLink opens in new window

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS

Company number 03465914

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)
25 Nov 2020 AA Full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
22 Apr 2020 TM01 Termination of appointment of Julia Clare Buckingham as a director on 1 January 2020
31 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 March 2019
12 Sep 2019 AP01 Appointment of Mr Robert Rabone as a director on 9 September 2019
04 Sep 2019 AP01 Appointment of Mr Scot Matthew Gardner as a director on 20 June 2019
04 Sep 2019 AP01 Appointment of Mr David Watson Mcnair Brown as a director on 20 June 2019
03 Sep 2019 AP01 Appointment of Professor Jean-Noel Ezingeard as a director on 20 June 2019
02 Sep 2019 AP01 Appointment of Professor David Roy Sandbach as a director on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Roger Bridgland Bone as a director on 6 June 2019
16 Apr 2019 TM01 Termination of appointment of Richard Jonathon Parker as a director on 4 April 2019
10 Jan 2019 TM01 Termination of appointment of Keith Burnett as a director on 30 November 2018
30 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
23 Oct 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 TM01 Termination of appointment of David Lindsay Willetts as a director on 15 March 2018
20 Jun 2018 TM01 Termination of appointment of Phil Smith as a director on 15 March 2018
21 Dec 2017 AA Full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
06 Nov 2017 AD01 Registered office address changed from , Studio 10 Burton Street, London, WC1H 9BY, England to Dc. 115 the Clarence Centre 6 st. Georges Circus London SE1 6FE on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from , Studio 11 Tiger House, Burton Street, London, WC1H 9BY to Dc. 115 the Clarence Centre 6 st. Georges Circus London SE1 6FE on 6 November 2017
16 Jun 2017 TM01 Termination of appointment of Francesca Jane Mcdonagh as a director on 6 June 2017
27 Mar 2017 TM01 Termination of appointment of Anton Muscatelli as a director on 24 March 2017
25 Jan 2017 TM01 Termination of appointment of Janet Patricia Beer as a director on 24 January 2017
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates