NDK PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Ms Chantal Angelique Brace on 2023-06-15

View Document

16/10/2416 October 2024 Change of details for Ms Chantal Angelique Brace as a person with significant control on 2023-06-15

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

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Director's details changed for Ms Chantal Angelique Brace on 2021-12-08

View Document

10/12/2110 December 2021 Director's details changed for Mr Nicholas David Kebbell on 2021-12-08

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

10/12/2110 December 2021 Change of details for Mr Nicholas David Kebbell as a person with significant control on 2021-12-08

View Document

10/12/2110 December 2021 Change of details for Ms Chantal Angelique Brace as a person with significant control on 2021-12-08

View Document

30/10/2130 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 United Kingdom to Unit 41, 1600 Eureka Park Lower Pemberton Kennington Ashford TN25 4BF on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Ms Chantal Angelique Brace as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Nicholas David Kebbell as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Ms Chantal Angelique Brace on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Nicholas David Kebbell on 2021-10-11

View Document

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

View Accounts

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information