NDATAUK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Liquidators' statement of receipts and payments to 2025-07-08 |
09/08/249 August 2024 | Liquidators' statement of receipts and payments to 2024-07-08 |
04/09/234 September 2023 | Liquidators' statement of receipts and payments to 2023-07-08 |
24/07/2124 July 2021 | Appointment of a voluntary liquidator |
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 |
24/07/2124 July 2021 | Resolutions |
24/07/2124 July 2021 | Resolutions |
24/07/2124 July 2021 | Statement of affairs |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REGINA BELSHAM / 01/01/2008 |
17/09/0917 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/10/063 October 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
23/11/0523 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
23/11/0523 November 2005 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 69 GRAINGER STREET NEWCASTLE UPON TYNE .NE1 5JE |
23/11/0523 November 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | COMPANY NAME CHANGED EPELMAN LIMITED CERTIFICATE ISSUED ON 31/01/05 |
12/01/0512 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
20/12/0420 December 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
16/12/0316 December 2003 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
12/09/0312 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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