NDL CONSULTING LIMITED

Company Documents

DateDescription
27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
2 WINDSOR COURT 2 WINDSOR STREET
WINDSOR STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6GG
ENGLAND

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID LONGDEN / 31/01/2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
ARDENSCOT ARDENSCOT, HANSELLS FARM
SHOTTERY
STRATFORD
CV37 9RN

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
18 PARK DRIVE
HUDDERSFIELD
YORKSHIRE
HD1 4EB

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED LONGDEN INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 14/07/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/06/1317 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID LONGDEN / 15/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY LISA LONGDEN

View Document

05/05/115 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR LISA LONGDEN

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN COKER

View Document

29/04/1029 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DANIEL COKER / 15/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA KATE LONGDEN / 15/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID LONGDEN / 15/04/2010

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM:
ARDENSCOT, COTTAGE LANE, SHOTTERY, STRATFORD UPON AVON, WARWICKSHIRE CV37 9RL

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED
RAMPWORD LIMITED
CERTIFICATE ISSUED ON 22/09/03

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 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