- Company Overview for NCCA CONSULTANCY LIMITED (10270110)
- Filing history for NCCA CONSULTANCY LIMITED (10270110)
- People for NCCA CONSULTANCY LIMITED (10270110)
- More for NCCA CONSULTANCY LIMITED (10270110)
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 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
17 Apr 2023 | AA01 | Current accounting period shortened from 31 July 2023 to 30 April 2023 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 70 High Street Great Baddow Chelmsford CM2 7HH England to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 24 September 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
11 Jun 2018 | PSC04 | Change of details for Mr Neil Elliott as a person with significant control on 8 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mrs Clare Elliott as a person with significant control on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Neil Elliott on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mrs Clare Elliott on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 70 High Street Great Baddow Chelmsford CM2 7HH on 8 June 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mr Neil Elliott as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC04 | Change of details for Mrs Clare Elliott as a person with significant control on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mrs Clare Elliott on 15 March 2018 |