NDY CONSULTING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Full accounts made up to 2024-09-29

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-10-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Rhian Chapman as a secretary on 2024-05-20

View Document

30/05/2430 May 2024 Appointment of Mr Andrew James Murdoch as a secretary on 2024-05-20

View Document

30/05/2430 May 2024 Director's details changed for Mr Raghav Padaychi on 2024-05-30

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

27/07/2327 July 2023 Full accounts made up to 2022-10-02

View Document

21/07/2321 July 2023 Termination of appointment of Helen Verity Whittaker as a secretary on 2023-07-21

View Document

21/07/2321 July 2023 Appointment of Mr Rhian Chapman as a secretary on 2023-07-21

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

11/04/2311 April 2023 Cessation of Coffey Uk Limited as a person with significant control on 2023-03-28

View Document

11/04/2311 April 2023 Notification of Tetra Tech Uk Limited as a person with significant control on 2023-03-28

View Document

01/12/221 December 2022 Full accounts made up to 2021-10-03

View Document

07/07/217 July 2021 Full accounts made up to 2020-09-27

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 SAIL ADDRESS CHANGED FROM: C/O NDY 180 OLD STREET LONDON EC1V 9RQ ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COFFEY UK LIMITED

View Document

13/09/1813 September 2018 CESSATION OF TETRA TECH INC AS A PSC

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 180 OLD STREET LONDON EC1V 9RQ

View Document

11/05/1811 May 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038906170002

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TETRA TECH INC

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DANNY LEE BATRACK

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR URS BEAT MEYERHANS

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/02/185 February 2018 ADOPT ARTICLES 29/01/2018

View Document

05/02/185 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1831 January 2018 29/01/18 STATEMENT OF CAPITAL GBP 23089

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY KRISTIAN MERTENS

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038906170002

View Document

11/05/1711 May 2017 ADOPT ARTICLES 16/02/2017

View Document

05/05/175 May 2017 SECRETARY APPOINTED MR KRISTIAN MERTENS

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY CAROLYN ISOM

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HOPKINS

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR STUART FOWLER

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/12/1431 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR STANISLAW BRZESKI

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/12/1217 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN HUMPHREYS / 23/05/2011

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/07/127 July 2012 DIRECTOR APPOINTED MR ALLEN WILLIAMSON

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL WILLIAMS

View Document

13/01/1213 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MISS CAROLYN HUMPHREYS

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR TONY LUKIC

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

07/02/117 February 2011 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

16/12/1016 December 2010 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HOPKINS / 04/12/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAW STEPHEN BRZESKI / 04/12/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUKIC / 04/12/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL JAMES WILLIAMS / 04/12/2009

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED IAN EDWARD HOPKINS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR CAMPBELL JAMES WILLIAMS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOGARTY

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN FOGARTY / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAW STEPHEN BRZESKI / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUKIC / 03/12/2009

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 3RD FLOOR CLASSIC HOUSE 1 MARTHAS BUILDING 180 OLD STREET, LONDON EC1V 9RQ

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY LUKIC / 22/05/2009

View Document

22/05/0922 May 2009 SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY STANISLAW BRZESKI

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ALLEN WILLIAMSON

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MR STANISLAW STEPHEN BRZESKI

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY SIMON PETERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0621 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 3RD FLOOR CLASSIC HOUSE 1 MARTHAS BUILDING 180 OLD STREE LONDON EC1V 9RQ

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/05/0122 May 2001 FIRST GAZETTE

View Document

22/05/0122 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

22/05/0122 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 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