Advanced company searchLink opens in new window

NCL UK IP CO LTD

Company number 12585872

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)
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
13 Mar 2024 MR04 Satisfaction of charge 125858720003 in full
19 Dec 2023 MR05 Part of the property or undertaking has been released from charge 125858720003
13 Dec 2023 SH19 Statement of capital on 13 December 2023
  • USD 101
13 Dec 2023 CAP-SS Solvency Statement dated 12/12/23
13 Dec 2023 SH20 Statement by Directors
13 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 12/12/2023
13 Oct 2023 AA Full accounts made up to 31 December 2022
09 May 2023 TM01 Termination of appointment of Francisco Jose Del Rio as a director on 1 April 2023
09 May 2023 AP01 Appointment of Mr Harry Joseph Sommer as a director on 1 April 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 MR01 Registration of charge 125858720003, created on 22 February 2023
12 Oct 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 MR04 Satisfaction of charge 125858720002 in full
02 Aug 2022 MR04 Satisfaction of charge 125858720001 in full
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
24 Mar 2022 AA Full accounts made up to 31 December 2020
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
02 Jun 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR on 2 June 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • USD 101
19 May 2020 CH01 Director's details changed for Mr Mark Andrew Kempa on 8 May 2020