About

Registered Number: 04248323
Date of Incorporation: 09/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire, CB7 4EA

 

Founded in 2001, Nolcom Communications Ltd have registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Kundi, Sonu, Kundi, Sonu, Massot, David Jose, Archer, Pamela Yvonne, Greenland, Alex Jeremy, Maszyr, Andrew, Rice, Darren John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNDI, Sonu 11 July 2001 - 1
MASSOT, David Jose 11 July 2001 - 1
ARCHER, Pamela Yvonne 11 July 2001 31 August 2006 1
GREENLAND, Alex Jeremy 29 August 2003 01 July 2014 1
MASZYR, Andrew 11 July 2001 01 July 2014 1
RICE, Darren John 11 July 2001 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
KUNDI, Sonu 31 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 July 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 19 July 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 03 November 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363a - Annual Return 12 July 2006
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 08 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 13 May 2003
287 - Change in situation or address of Registered Office 12 March 2003
363s - Annual Return 19 July 2002
CERTNM - Change of name certificate 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
225 - Change of Accounting Reference Date 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 16 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 October 2006 Outstanding

N/A

Guarantee & debenture 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.