Advanced company searchLink opens in new window

NC REWARD CONSULTING LIMITED

Company number 10764973

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)
05 Jul 2023 AA Micro company accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
22 May 2022 AD01 Registered office address changed from 42 Bancroft 42 Bancroft Apartment 1 Hitchin SG5 1LA England to 42 Bancroft Apartment 1 Hitchin SG5 1LA on 22 May 2022
15 Jun 2021 AA Micro company accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
10 Aug 2020 AP03 Appointment of Mrs Claire Ann Best as a secretary on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN United Kingdom to 42 Bancroft 42 Bancroft Apartment 1 Hitchin SG5 1LA on 10 August 2020
24 Jun 2020 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
18 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
11 Jul 2017 TM01 Termination of appointment of Michael Duke as a director on 11 May 2017
31 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 TM01 Termination of appointment of Michael Duke as a director on 11 May 2017
23 May 2017 AP01 Appointment of Mr Neil Andrew Cuthbertson as a director on 11 May 2017
23 May 2017 AD01 Registered office address changed from 3rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead HP2 7DX United Kingdom to C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN on 23 May 2017
12 May 2017 TM01 Termination of appointment of a director
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 1