ND COMMS LIMITED
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 | Application to strike the company off the register |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
07/07/237 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
13/05/1913 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL MALLABURN / 20/06/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE MALLABURN / 15/05/2018 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 7 WALNUT CLOSE BROCKWORTH GLOUCESTER GLOUCESTERSHIRE GL3 4FY UNITED KINGDOM |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MALLABURN / 15/05/2018 |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL MALLABURN / 05/04/2018 |
03/05/183 May 2018 | DIRECTOR APPOINTED DONNA MARIE MALLABURN |
03/05/183 May 2018 | CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE MALLABURN |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1625 October 2016 | 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