Advanced company searchLink opens in new window

NCM MANAGEMENT (UK) LIMITED

Company number 02434486

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
22 Apr 2022 TM01 Termination of appointment of John George Morton as a director on 24 March 2022
22 Apr 2022 AP01 Appointment of Mrs Neelam Amin as a director on 24 March 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
18 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
21 Apr 2017 AD01 Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 21 April 2017
21 Dec 2016 TM01 Termination of appointment of Simon Mark Bliss as a director on 19 December 2016
07 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 130,000
21 Jun 2016 CH01 Director's details changed for David Simon Williamson on 16 June 2016
24 May 2016 CH01 Director's details changed for David Simon Williamson on 20 May 2016
24 May 2016 AD01 Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016
30 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
19 Oct 2015 AUD Auditor's resignation