NDT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

19/11/2419 November 2024 Registered office address changed from Flat 7 26 Bryanston Square London W1H 2DS England to 3 Park Square East Leeds LS1 2NE on 2024-11-19

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from 10 Wyndham Place London W1H 2PU to Flat 7 26 Bryanston Square London W1H 2DS on 2024-07-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BUCKLEY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MACHIN

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY HELM TRUST COMPANY LIMITED

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FARROW

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR. ISMAIL SADIKOT

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR. ASHISH NARESH SHARMA

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH DURELL

View Document

02/02/182 February 2018 CESSATION OF HELM TRUST COMPANY LIMITED AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF PSC STATEMENT ON 29/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD LE VAVASSEUR DIT DURELL

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS CLAIRE MACHIN

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR EDWARD HUGH KELWAY LE VAVASSEUR DIT DURELL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTINE WILKINSON

View Document

25/08/1525 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1518 March 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

13/08/1413 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELM TRUST COMPANY LTD / 18/02/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM REGENT HOUSE BUSINESS CENTRE 24-25 NUTFORD PLACE LONDON W1H 5YN

View Document

03/04/133 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS JUSTINE MARY WILKINSON

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS CLAIRE LOUSIE FARROW

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR HUGH ALAN LE VAVASSEUR DIT DURELL

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED HELM TRUST COMPANY LTD

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR LEWIS JAMES LEES BUCKLEY

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED KGC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

14/02/1314 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/09/125 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 DISS40 (DISS40(SOAD))

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR SAVITRI KAPOOR

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR MICHAEL FIELDING

View Document

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

16/11/1116 November 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS SAVITRI DEV KAPOOR

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARNESH KAPOOR

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARNESH KAPOOR / 07/07/2010

View Document

06/08/106 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED CHARNESH KAPOOR

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

07/07/087 July 2008 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