NDULGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
02/08/242 August 2024 | Micro company accounts made up to 2023-06-30 |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM IMPACT BRIXTON 49 BRIXTON STATION ROAD LONDON SW9 8PQ ENGLAND |
14/12/1914 December 2019 | REGISTERED OFFICE CHANGED ON 14/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACALYN BELGRAVE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 71-75 SHELTON STREET SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
26/10/1426 October 2014 | REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
08/07/148 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | APPOINTMENT TERMINATED, DIRECTOR KEMUEL BELGRAVE |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 146 KIVER ROAD ARCHWAY LONDON N19 4PQ UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/05/126 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
14/07/1114 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACALYN BELGRAVE / 13/07/2011 |
12/07/1012 July 2010 | DIRECTOR APPOINTED MR KEMUEL BELGRAVE |
12/07/1012 July 2010 | DIRECTOR APPOINTED MS JACALYN BELGRAVE |
09/07/109 July 2010 | 17/06/10 STATEMENT OF CAPITAL GBP 3 |
08/07/108 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
17/06/1017 June 2010 | 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