NDK CYBER RECRUITMENT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

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

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with updates

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 Cessation of Ndk Consulting Group Llp as a person with significant control on 2023-09-30

View Document

24/09/2424 September 2024 Notification of Ndk Consulting Holdings Limited as a person with significant control on 2023-09-30

View Document

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

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

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

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

16/11/2316 November 2023 Confirmation statement made on 2023-10-09 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

09/11/229 November 2022 Confirmation statement made on 2022-10-09 with no updates

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 Mr 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

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from 10-12 Garden Street Tunbridge Wells Kent TN1 2XB England to Unit 41, 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 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID KEBBELL / 21/10/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Document

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

View Accounts

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

07/04/187 April 2018 COMPANY NAME CHANGED NDK INFOSEC LTD CERTIFICATE ISSUED ON 07/04/18

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

10/10/1610 October 2016 CURRSHO FROM 31/10/2017 TO 31/03/2017

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