NCD MATERIALS LTD.

Company Documents

DateDescription
19/08/2519 August 2025 NewNotification of Christopher James Howell as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-19

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/11/1716 November 2017 Registered office address changed from , 71 Relton Avenue Relton Avenue, Newcastle upon Tyne, NE6 2th, England to 27 Denhill Park Newcastle upon Tyne NE15 6QE on 2017-11-16

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 71 RELTON AVENUE RELTON AVENUE NEWCASTLE UPON TYNE NE6 2TH ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 38 LYNNWOOD TERRACE FENHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6UN

View Document

19/10/1619 October 2016 Registered office address changed from , 38 Lynnwood Terrace, Fenham, Newcastle upon Tyne, Tyne and Wear, NE4 6UN to 27 Denhill Park Newcastle upon Tyne NE15 6QE on 2016-10-19

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/08/1515 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/08/1515 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 34 NUNS MOOR CRESCENT FENHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE4 9BE UNITED KINGDOM

View Document

17/02/1517 February 2015 Registered office address changed from , 34 Nuns Moor Crescent, Fenham, Newcastle upon Tyne, Tyne and Wear, NE4 9BE, United Kingdom to 27 Denhill Park Newcastle upon Tyne NE15 6QE on 2015-02-17

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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