NCSCT COMMUNITY INTEREST COMPANY

Unit 1 Great Western Industrial Centre, Dorchester, DT1 1RD, Dorset
StatusACTIVE
Company No.07394485
Category
Incorporated01 Oct 2010
Age13 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

NCSCT COMMUNITY INTEREST COMPANY is an active with number 07394485. It was incorporated 13 years, 7 months, 6 days ago, on 01 October 2010. The company address is Unit 1 Great Western Industrial Centre, Dorchester, DT1 1RD, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-23

Officer name: Mr Andrew James Mcewen

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 23 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-23

Psc name: Mr Andrew James Mcewen

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Mcewen

Change date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Andrew James Mcewen

Change date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Apr 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew James Mcewen

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: Ck International House 1-6 Yarmouth Place London W1J 7BU

New address: Unit 1 Great Western Industrial Centre Dorchester Dorset DT1 1rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew James Mcewen

Change date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Ann Mcilvar

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Old address: 1 Great Western Industrial Centre Dorchester Dorset DT1 1RD

Change date: 2013-11-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Statement of companys objects

Date: 09 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 31 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Amending CIC 34 report 30/09/2012

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Dec 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Ann Mcilvar

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-10-31

Documents

View document PDF

Incorporation community interest company

Date: 01 Oct 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AOB PROJECTS LONDON LIMITED

SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ

Number:10583358
Status:ACTIVE
Category:Private Limited Company

CANAL WATER (MCR) LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:11668359
Status:ACTIVE
Category:Private Limited Company

CSW CONSTRUCTION LIMITED

FATTINGHOUSE FARM,SOUTH GLOUCESTERSHIRE,BS37 6SH

Number:10588482
Status:ACTIVE
Category:Private Limited Company

GWB SECRETARY LIMITED

WEST HOUSE, KINGS CROSS ROAD,WEST YORKSHIRE,HX1 1EB

Number:03448729
Status:ACTIVE
Category:Private Limited Company

HORSARK LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11220658
Status:ACTIVE
Category:Private Limited Company

ORA LIMITED

62 STAR ROAD,UXBRIDGE,UB10 0QH

Number:11098618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source