NDUGREAT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 13/06/2113 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/05/2124 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/02/1919 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 6 FAULDS WALK COLCHESTER CO2 8RJ UNITED KINGDOM |
| 14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NDUBUEZE EMMANUEL OKEKE / 13/06/2018 |
| 14/06/1814 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NDUBUEZE EMMANUEL OKEKE / 13/06/2018 |
| 08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1723 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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