Advanced company searchLink opens in new window

N C I RESOURCES LIMITED

Company number 03342408

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
03 Jan 2024 CH01 Director's details changed for Mr Adrian Francis Bloomfield on 20 December 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Nov 2021 AD01 Registered office address changed from Studio 103 Mill Studio Business Centre Crane Mead Ware Herts SG12 9PY England to 4 Post Office Walk Hertford Herts SG14 1DL on 1 November 2021
01 Nov 2021 CH04 Secretary's details changed for John Playfair Associates on 30 September 2021
03 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jan 2020 AD01 Registered office address changed from Studio 103 Crane Mead Business Centre Crane Mead Ware Herts SG12 9PY England to Studio 103 Mill Studio Business Centre Crane Mead Ware Herts SG12 9PY on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from The New Stables Home Farm Cams Hall Estate Fareham Hampshire PO16 8UT to Studio 103 Crane Mead Business Centre Crane Mead Ware Herts SG12 9PY on 14 January 2020
13 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Sep 2018 TM01 Termination of appointment of Richard Cranstone as a director on 14 September 2018
11 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
04 May 2017 AA Accounts for a small company made up to 31 July 2016
22 Aug 2016 CH01 Director's details changed for Mr Charles George Mackenzie Wishart on 5 August 2016
22 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
23 May 2016 MR04 Satisfaction of charge 4 in full
09 May 2016 AA Accounts for a small company made up to 31 July 2015