Advanced company searchLink opens in new window

NCC GROUP PLC

Company number 04627044

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)
21 May 2024 AUD Auditor's resignation
17 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 3,138,583.7
07 Feb 2024 AA01 Current accounting period extended from 31 May 2024 to 30 September 2024
16 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
14 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting of the company be called on not less than 14 clear days' notice/ authorisation to make political donations and the political expenditure should not exceed £25,000 in total 30/11/2023
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 3,134,885.89
01 Dec 2023 TM01 Termination of appointment of Christopher Michael Batterham as a director on 30 November 2023
06 Nov 2023 AA Group of companies' accounts made up to 31 May 2023
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 3,130,513.39
26 Jul 2023 AP01 Appointment of Mr Guy David Ellis as a director on 30 June 2023
30 Jun 2023 TM02 Termination of appointment of Timothy John Kowalski as a secretary on 30 June 2023
30 Jun 2023 AP03 Appointment of Mr Edward Jonathan Williams as a secretary on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Timothy John Kowalski as a director on 30 June 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 3,121,288.92
01 Mar 2023 CH01 Director's details changed for Ms Jennifer Susan Duvalier on 4 February 2023
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 3,120,238.92
12 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
16 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
15 Dec 2022 CH01 Director's details changed for Michael Maddison on 2 December 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 3,120,168.06
07 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting / re: section 366 and 367 of the companies act 2006 re political donations/rules of 2022 sharesave plan/rules of 2022 international sharesave plan / rules of 2022 us incentive stock option plan / rules of 2022 us employee stock purchase plan 02/11/2022
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 3,114,603.84
18 Oct 2022 AA Group of companies' accounts made up to 31 May 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 3,100,727.56
01 Sep 2022 AP01 Appointment of Ms Lynn Rosanne Fordham as a director on 1 September 2022