N & D MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Notification of Constandina Nicolas as a person with significant control on 2025-10-01 |
| 01/10/251 October 2025 New | Change of details for Mr Ian Iacovos Vasos Nicolas as a person with significant control on 2025-10-01 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
| 17/10/2217 October 2022 | Director's details changed for Mr Ian Iacovos Vasos Nicolas on 2022-10-03 |
| 17/10/2217 October 2022 | Change of details for Mr Ian Iacovos Vasos Nicolas as a person with significant control on 2022-10-03 |
| 17/10/2217 October 2022 | Secretary's details changed for Ms Constandina Nicolas on 2022-10-03 |
| 17/10/2217 October 2022 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-17 |
| 17/10/2217 October 2022 | Director's details changed for Mr Vasos Nicolas on 2022-10-03 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM WARWICK HOUSE FOURTH FLOOR 65-66 QUEEN STREET LONDON EC4R 1EB ENGLAND |
| 06/11/176 November 2017 | Registered office address changed from , Warwick House Fourth Floor, 65-66 Queen Street, London, EC4R 1EB, England to 80 Coleman Street London EC2R 5BJ on 2017-11-06 |
| 18/10/1718 October 2017 | Registered office address changed from , Fourth Floor 30-31 Furnival Street, London, EC4A 1JQ to 80 Coleman Street London EC2R 5BJ on 2017-10-18 |
| 18/10/1718 October 2017 | SECRETARY APPOINTED MS CONSTANDINA NICOLAS |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/03/1617 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VASOS NICOLAS / 20/11/2013 |
| 19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IACOVOS VASOS NICOLAS / 20/11/2013 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/04/1430 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS UNITED KINGDOM |
| 12/11/1312 November 2013 | Registered office address changed from , 6-7 Ludgate Square, London, EC4M 7AS, United Kingdom on 2013-11-12 |
| 16/04/1316 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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