N.D.R. DESIGN LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | Appointment of Mrs Deborah Irene Durrance as a director on 2025-04-06 |
06/05/256 May 2025 | Termination of appointment of Neil Stephen Durrance as a director on 2025-04-06 |
06/05/256 May 2025 | Application to strike the company off the register |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH IRENE DURRANCE / 16/11/2018 |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH IRENE DURRANCE |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN DURRANCE / 16/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/11/1414 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 95 HIGH ROAD BENFLEET ESSEX SS7 5LN |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN DURRANCE / 23/02/2010 |
06/05/106 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/04/071 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/02/0326 February 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
01/03/021 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
18/07/0118 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/03/016 March 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/03/0015 March 2000 | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
09/12/999 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
29/03/9929 March 1999 | RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS |
28/07/9828 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
13/05/9813 May 1998 | RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS |
03/06/973 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
23/04/9723 April 1997 | RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS |
17/10/9617 October 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
28/02/9628 February 1996 | NEW DIRECTOR APPOINTED |
28/02/9628 February 1996 | DIRECTOR RESIGNED |
28/02/9628 February 1996 | SECRETARY RESIGNED |
28/02/9628 February 1996 | NEW SECRETARY APPOINTED |
23/02/9623 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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