NCD NETWORKS LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Restoration by order of the court |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
30/10/2330 October 2023 | Application to strike the company off the register |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-30 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with updates |
05/04/225 April 2022 | Satisfaction of charge 118412960002 in full |
05/04/225 April 2022 | Satisfaction of charge 118412960001 in full |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with updates |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
01/02/221 February 2022 | Memorandum and Articles of Association |
27/01/2227 January 2022 | Particulars of variation of rights attached to shares |
27/01/2227 January 2022 | Notification of Christopher Chisnall as a person with significant control on 2021-12-24 |
27/01/2227 January 2022 | Notification of David Mcarthur as a person with significant control on 2021-12-24 |
27/01/2227 January 2022 | Cessation of Neil Mcarthur as a person with significant control on 2021-12-24 |
27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
27/01/2227 January 2022 | Change of share class name or designation |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MCARTHUR |
24/02/2024 February 2020 | CESSATION OF CHRISTOPHER JOHN CHISNALL AS A PSC |
10/02/2010 February 2020 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118412960002 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118412960001 |
01/07/191 July 2019 | ADOPT ARTICLES 14/06/2019 |
27/06/1927 June 2019 | 14/06/19 STATEMENT OF CAPITAL GBP 60.00 |
09/05/199 May 2019 | COMPANY NAME CHANGED NCD HOLLINGREAVE LTD CERTIFICATE ISSUED ON 09/05/19 |
22/02/1922 February 2019 | 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