N D M ROOFING & FACADES LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 New | Termination of appointment of Brian Keith Shepherd as a director on 2024-02-12 |
28/02/2428 February 2024 New | Registered office address changed from 1st & 2nd Floor 29 Clarence Street Staines upon Thames Surrey TW18 4SY to Regina House 124 Finchley Road London NW3 5JS on 2024-02-28 |
28/02/2428 February 2024 New | Notification of Nigel Derek Miles as a person with significant control on 2024-02-12 |
28/02/2428 February 2024 New | Cessation of N D M Holdings Limited as a person with significant control on 2024-02-12 |
22/02/2422 February 2024 New | Accounts for a dormant company made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
03/03/233 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
21/06/2121 June 2021 | Director's details changed for Mr Nigel Derek Miles on 2021-01-29 |
21/06/2121 June 2021 | Director's details changed for Mr Nigel Derek Miles on 2021-06-21 |
21/06/2121 June 2021 | Secretary's details changed for Mr Nigel Derek Miles on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-26 with updates |
21/06/2121 June 2021 | Change of details for N D M Holdings Limited as a person with significant control on 2021-01-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH SHEPHERD / 03/09/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
16/05/1616 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
13/05/1513 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
27/05/1427 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
22/05/1422 May 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1326 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company