NDRJ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Director's details changed for Mr Nathaniel David Robert Carr Johnson on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Previous accounting period shortened from 2021-05-14 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/20

View Document

14/05/2014 May 2020 Annual accounts for year ending 14 May 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 16 FLAT 16 6 EXMOOR STREET LONDON W10 6BF ENGLAND

View Document

10/04/2010 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JOHNSON / 10/04/2020

View Document

10/04/2010 April 2020 PSC'S CHANGE OF PARTICULARS / MR NATHANIEL DAVID ROBERT JOHNSON / 10/04/2020

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/19

View Document

14/05/1914 May 2019 Annual accounts for year ending 14 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

22/03/1922 March 2019 CURREXT FROM 30/04/2019 TO 14/05/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM STUDIO 1 115 SCRUBS LANE LONDON NW10 6QU ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM MAPLEVILLE 15 PEEL ROAD WEMBLEY MIDDLESEX HA9 7LY

View Document

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

View Accounts

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

View Document

25/05/1525 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM MAPLEVILLE 15 PEEL RD WEMBLEY MIDDLESEX HA0 7LY UNITED KINGDOM

View Document

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

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

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

View Accounts

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL JOHNSON / 01/10/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 22 CHALFONT AVENUE WEMBLEY MIDDLESEX HA9 6NS

View Document

09/05/119 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/04/1011 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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