NDK CONSULTING.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/10/2416 October 2024 Change of details for Mrs Chantal Angelique Brace as a person with significant control on 2024-09-04

View Document

16/10/2416 October 2024 Director's details changed for Mrs Chantal Angelique Brace on 2024-09-04

View Document

24/09/2424 September 2024 Appointment of Mrs Chantal Angelique Brace as a director on 2024-09-04

View Document

24/09/2424 September 2024 Notification of Chantal Angelique Brace as a person with significant control on 2024-09-04

View Document

01/07/241 July 2024 Notification of Ndk Consulting Holdings Limited as a person with significant control on 2023-09-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

01/07/241 July 2024 Cessation of Ndk Consulting Group Llp as a person with significant control on 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Change of details for Mr Nicholas David Kebbell as a person with significant control on 2023-09-30

View Document

12/12/2312 December 2023 Notification of Ndk Consulting Group Llp as a person with significant control on 2023-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Director's details changed for Nicholas David Kebbell on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Nicholas David Kebbell as a person with significant control on 2021-12-08

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Registered office address changed from 10 - 12 Garden Street Tunbridge Wells Kent TN1 2XB England to Unit41, 1600 Eureka Park Lower Pemberton Kennington Ashford TN25 4BF on 2021-10-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID KEBBELL / 21/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID KEBBELL / 21/10/2020

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID KEBBELL / 23/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICK KEBBELL / 01/05/2018

View Document

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

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICK KEBBELL / 30/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/06/161 June 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

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY LUCY KIBBELL

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY LUCY KIBBELL

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM BARN END MILL CORNER NORTHIAM RYE EAST SUSSEX TN31 6HU

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK KEBBELL / 08/08/2013

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

16/08/1216 August 2012 06/08/12 NO CHANGES

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 06/08/11 NO CHANGES

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY KEBBELL / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID KEBBELL / 17/06/2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0718 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 1 GREAT PARK, DIXTER LANE NORTHIAM EAST SUSSEX TN31 6PP

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 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