NDA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

08/08/248 August 2024 Director's details changed for Mr Andrew Christopher Marton on 2023-08-04

View Document

07/08/247 August 2024 Director's details changed for Mr Andrew Christopher Marton on 2024-06-07

View Document

07/08/247 August 2024 Director's details changed for Mr Nicholas Alexander Dunford on 2024-06-07

View Document

07/08/247 August 2024 Change of details for Mr Nicholas Alexander Dunford as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from Building 3 Riverside Way Camberley Surrey GU15 3YL England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 2024-06-07

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTON / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER DUNFORD / 03/08/2018

View Document

08/05/188 May 2018 ADOPT ARTICLES 27/03/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER DUNFORD / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER DUNFORD / 30/04/2018

View Document

05/03/185 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTON / 18/07/2017

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM THE COLISEUM BUSINESS CENTRE RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER DUNFORD / 23/07/2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR ANDREW MARTON

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 90

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALFONSO MORONCINI

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 SAIL ADDRESS CHANGED FROM: THE COLLESIUM BUSINESS CENTRE SUITE 1.6, 1ST FLOOR WATCHMOOR PARK, RIVERSIDE CAMBERLEY SURREY GU15 3YL ENGLAND

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM THE COLLESIUM BUSINESS CENTRE SUITE 1.6, 1ST FLOOR WATCHMOOR PARK, RIVERSIDE CAMBERLEY SURREY GU15 3YL ENGLAND

View Document

19/08/1319 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL DIBBLE

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 SAIL ADDRESS CHANGED FROM: THE BARN WATERLOO ROAD WOKINGHAM BERKS RG40 3BY ENGLAND

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM THE BARN WATERLOO ROAD WOKINGHAM BERKS RG40 3BY ENGLAND

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER DUNFORD / 04/12/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ALFONSO MORONCINI

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN DIBBLE / 03/08/2010

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER DUNFORD / 03/08/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATE, SECRETARY CARLI DAWN DUNFORD LOGGED FORM

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY CARLI DUNFORD

View Document

01/08/091 August 2009 ADOPT MEM AND ARTS 23/07/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNFORD / 29/06/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O HEMSLEY MILLER & CO OLD TELEPHONE EXCHANGE KINGSWAY, FARNHAM COMMON, SLOUGH BERKSHIRE SL2 3ST

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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