NCD MATERIALS LTD.
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Notification of Christopher James Howell as a person with significant control on 2025-08-19 |
19/08/2519 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-19 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/08/192 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
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 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 71 RELTON AVENUE RELTON AVENUE NEWCASTLE UPON TYNE NE6 2TH ENGLAND |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
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 |
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 |
01/08/161 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/08/1515 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
15/08/1515 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
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 |
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 |
31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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