Advanced company searchLink opens in new window

UK YEAR CIC

Company number 08235117

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)
16 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
14 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
14 Oct 2023 PSC01 Notification of Stephen Blair Greene as a person with significant control on 6 April 2016
13 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 13 October 2023
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
11 Oct 2022 CERTNM Company name changed ncs trust C.I.C.\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
27 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
16 Mar 2022 AP04 Appointment of Keystone Law Limited as a secretary on 15 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
11 Jun 2021 MA Memorandum and Articles of Association
23 Apr 2021 CC04 Statement of company's objects
20 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2021 AA Full accounts made up to 31 March 2020
08 Mar 2021 AD01 Registered office address changed from 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 8 March 2021
03 Mar 2021 AD01 Registered office address changed from 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF United Kingdom to 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane London WC2A 1JF England to 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from The Pembroke Building Kensington Village Avonmore Road London W14 8DG England to 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane London WC2A 1JF on 3 March 2021
27 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
20 Jan 2020 AA Full accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
09 Jan 2019 RP04AP01 Second filing for the appointment of John Neil Maltby as a director