NDML CONCEPT BUILD LTD

Company Documents

DateDescription
08/07/258 July 2025 NewFinal Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/02/2429 February 2024 Registered office address changed from PO Box 4385 12316019 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29

View Document

20/02/2420 February 2024 Registered office address changed to PO Box 4385, 12316019 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20

View Document

02/09/232 September 2023 Statement of affairs

View Document

23/08/2323 August 2023 Registered office address changed from Unit 4H South Hams Business Park Churchstow Kingsbridge TQ7 3QH England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-08-23

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Registered office address changed from Unit 4G South Hams Business Park Churchstow Kingsbridge Devon TQ7 3QH England to Unit 4H South Hams Business Park Churchstow Kingsbridge TQ7 3QH on 2023-02-24

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Termination of appointment of Matthew Colin Lennon as a director on 2022-01-10

View Document

12/01/2212 January 2022 Cessation of Matthew Colin Lennon as a person with significant control on 2022-01-10

View Document

29/11/2129 November 2021 Notification of Matthew Colin Lennon as a person with significant control on 2021-07-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 CESSATION OF MATTHEW COLIN LENNON AS A PSC

View Document

14/11/1914 November 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


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