Advanced company searchLink opens in new window

NCL TECHNOLOGY VENTURES LTD

Company number 07473115

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)
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
22 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
22 Sep 2023 PSC02 Notification of Ashberg Ltd as a person with significant control on 22 September 2023
22 Sep 2023 PSC07 Cessation of Jeremy Richard Biggs as a person with significant control on 22 September 2023
31 May 2023 PSC07 Cessation of Alan Walker as a person with significant control on 30 September 2022
31 May 2023 PSC07 Cessation of Martin Edward Thorp as a person with significant control on 30 September 2022
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from 3 Wimpole Street London W1G 9SQ England to The Business Terrace King Street Maidstone ME15 6AW on 3 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 TM01 Termination of appointment of Jonathan Scott Maxwell as a director on 5 December 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
20 Jul 2020 MA Memorandum and Articles of Association
20 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ C share and deferred purchase contracts approved 19/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2020 SH08 Change of share class name or designation
20 Jul 2020 SH06 Cancellation of shares. Statement of capital on 15 June 2020
  • GBP 2,334
16 Jul 2020 SH03 Purchase of own shares.
28 May 2020 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,484.01
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2,373.01
13 Mar 2020 TM01 Termination of appointment of Martin Edward Thorp as a director on 12 March 2020
13 Mar 2020 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 13 March 2020