NDATAUK LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Liquidators' statement of receipts and payments to 2025-07-08

View Document

09/08/249 August 2024 Liquidators' statement of receipts and payments to 2024-07-08

View Document

04/09/234 September 2023 Liquidators' statement of receipts and payments to 2023-07-08

View Document

24/07/2124 July 2021 Appointment of a voluntary liquidator

View Document

24/07/2124 July 2021 Registered office address changed from 1 Albion House West Percy Street North Shields NE29 0DW to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-07-24

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Statement of affairs

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REGINA BELSHAM / 01/01/2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 69 GRAINGER STREET NEWCASTLE UPON TYNE .NE1 5JE

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED EPELMAN LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/09/0312 September 2003 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