NDM TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-02-19 with no updates |
03/04/253 April 2025 | Micro company accounts made up to 2024-03-31 |
04/07/244 July 2024 | Termination of appointment of Bashir Timol as a director on 2024-07-04 |
04/07/244 July 2024 | Cessation of Bashir Timol as a person with significant control on 2024-07-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASHIR TIMOL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | DIRECTOR APPOINTED MR BASHIR TIMOL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
23/12/1623 December 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 |
29/02/1629 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM CHARNWOOD BUILDING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
13/03/1313 March 2013 | 12/02/13 STATEMENT OF CAPITAL GBP 100 |
13/03/1313 March 2013 | 12/02/13 STATEMENT OF CAPITAL GBP 100 |
11/03/1311 March 2013 | SUBDIVISION 12/02/2013 |
11/03/1311 March 2013 | SUB-DIVISION 12/02/13 |
14/02/1314 February 2013 | ALTER ARTICLES 06/02/2013 |
14/02/1314 February 2013 | ARTICLES OF ASSOCIATION |
14/02/1314 February 2013 | ALTER ARTICLES 06/02/2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM CHARNWOOD BUILDING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GR UNITED KINGDOM |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM LOUGHBOROUGH INNOVATION CENTRE, THE INNOVATION CENTRE, EPINAL WAY LOUGHBOROUGH LE11 3EH ENGLAND |
07/03/117 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DEWAN FAZLUL HOQUE CHOWDHURY / 19/02/2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEWAN FAZLUL HOQUE CHOWDHURY / 19/02/2011 |
07/03/117 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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