Accounts. Accounts type micro entity. |
2024-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2021-05-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-04 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2019-04-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-08 |
View Report |
Address. New address: 6 Grove Park Bishop's Stortford CM23 2BX. Change date: 2018-01-10. Old address: 14 Coalport Close Harlow Essex CM17 9QA. |
2018-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-01 |
View Report |
Officers. Appointment date: 2014-07-01. Officer name: Mr Ghenadie Vascan. |
2014-09-29 |
View Report |
Officers. Officer name: Natalia Clim. Termination date: 2014-07-01. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Change of name. Description: Company name changed nc accountants LIMITED\certificate issued on 15/05/14. |
2014-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-28 |
View Report |
Address. Old address: Gable House 1 Balfour Road Suite C Room 4 Ilford Essex IG1 4HP United Kingdom. Change date: 2013-11-27. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-13 |
View Report |
Address. Old address: 14 Coalport Close Harlow CM17 9QA England. Change date: 2013-04-04. |
2013-04-04 |
View Report |
Change of name. Description: Company name changed cambridge e-school of business & finance LTD\certificate issued on 19/03/13. |
2013-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-26 |
View Report |
Capital. Capital allotment shares. |
2012-06-26 |
View Report |
Officers. Officer name: Nalidah Sookun. |
2011-07-18 |
View Report |
Incorporation. Incorporation company. |
2011-06-10 |
View Report |