Advanced company searchLink opens in new window

NC SHINE ACQUISITION LTD.

Company number 07583114

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)
05 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 1.00
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 20/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 25,164,540
26 Nov 2023 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023
26 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
13 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
06 Apr 2023 CH01 Director's details changed for Mr Derek O'gara on 29 March 2023
06 Apr 2023 AD01 Registered office address changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 6 April 2023
15 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Jul 2022 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022
22 Jul 2022 TM01 Termination of appointment of Peter Langenberg as a director on 14 June 2022
22 Jul 2022 TM01 Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022
05 May 2022 TM01 Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020