Advanced company searchLink opens in new window

NCBA LTD.

Company number 10652841

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)
25 Jan 2024 PSC04 Change of details for Ms Sopio Chikovani as a person with significant control on 23 January 2024
25 Jan 2024 CH01 Director's details changed for Mrs Sopio Chikovani on 23 January 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
25 Jan 2024 PSC04 Change of details for Ms Sopio Chikovani as a person with significant control on 23 January 2024
16 Jan 2024 AD01 Registered office address changed from 531-533 Kings Road London SW10 0TZ England to 146 New Cavendish Street 2nd Floor London W1W 6YQ on 16 January 2024
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 3,124,062
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with updates
01 Aug 2023 CH01 Director's details changed for Mrs Sopio Chikovani on 1 August 2023
01 Aug 2023 PSC04 Change of details for Ms Sopio Chikovani as a person with significant control on 1 August 2023
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 2,269,906
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
14 Jun 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 TM01 Termination of appointment of Nadine Ayache as a director on 28 October 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
05 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 831,261
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
03 Nov 2020 TM02 Termination of appointment of Tanya Raydan as a secretary on 2 October 2020
24 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
29 Oct 2019 PSC04 Change of details for Ms Sopio Chikovani as a person with significant control on 28 October 2019