NCD NETWORKS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRestoration by order of the court

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-30

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

05/04/225 April 2022 Satisfaction of charge 118412960002 in full

View Document

05/04/225 April 2022 Satisfaction of charge 118412960001 in full

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Particulars of variation of rights attached to shares

View Document

27/01/2227 January 2022 Notification of Christopher Chisnall as a person with significant control on 2021-12-24

View Document

27/01/2227 January 2022 Notification of David Mcarthur as a person with significant control on 2021-12-24

View Document

27/01/2227 January 2022 Cessation of Neil Mcarthur as a person with significant control on 2021-12-24

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

27/01/2227 January 2022 Change of share class name or designation

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MCARTHUR

View Document

24/02/2024 February 2020 CESSATION OF CHRISTOPHER JOHN CHISNALL AS A PSC

View Document

10/02/2010 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118412960002

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118412960001

View Document

01/07/191 July 2019 ADOPT ARTICLES 14/06/2019

View Document

27/06/1927 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 60.00

View Document

09/05/199 May 2019 COMPANY NAME CHANGED NCD HOLLINGREAVE LTD CERTIFICATE ISSUED ON 09/05/19

View Document

22/02/1922 February 2019 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