NCG SALES AND MARKETING LIMITED: Filings - Page 2

  • Overview

    Company NameNCG SALES AND MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05565713
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for NCG SALES AND MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 8 Stamping Way Bloxwich Walsall WS3 2LG England to 8 Stamping Way Bloxwich Walsall WS3 2LG on Jan 17, 2018

    1 pagesAD01

    Registered office address changed from Broadflash Office Merton Thetford IP25 6QL England to 8 Stamping Way Bloxwich Walsall WS3 2LG on Jan 15, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2018

    RES15

    Registered office address changed from 1 st Annes View Worksop Nottinghamshire S80 3QQ to Broadflash Office Merton Thetford IP25 6QL on Jan 12, 2018

    1 pagesAD01

    Appointment of Mr Nicholas Charles Green as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Keiron Frederick Snow as a director on Jan 01, 2018

    1 pagesTM01

    Termination of appointment of Julie Lynn Joan Snow as a secretary on Jan 01, 2018

    1 pagesTM02

    Cessation of Keiron Frederick Snow as a person with significant control on Jan 01, 2018

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2013

    Statement of capital on Oct 13, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Sep 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Sep 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Keiron Frederick Snow on Sep 16, 2010

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0