NMDB LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Sally Gravling as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Registered office address changed from 9 st Goerges Place St. Georges Place Brighton BN1 4GB England to C/O Partners in Enterprise, Ground & Lower Ground Floor 9 st. Georges Place Brighton East Sussex BN1 4GB on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Miss Sally Anne Graveling on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Mr Nathan Louis Miller on 2025-08-01 |
01/08/251 August 2025 New | Change of details for Mr Nathan Louis Miller as a person with significant control on 2025-08-01 |
12/03/2512 March 2025 | Micro company accounts made up to 2024-10-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-10-28 with updates |
04/12/244 December 2024 | Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 9 st Goerges Place St. Georges Place Brighton BN1 4GB on 2024-12-04 |
04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/02/2428 February 2024 | Notification of Sally Gravling as a person with significant control on 2024-02-27 |
28/02/2428 February 2024 | Cessation of Sally Graveling as a person with significant control on 2024-02-26 |
28/02/2428 February 2024 | Termination of appointment of Sally Graveling as a director on 2024-02-26 |
23/02/2423 February 2024 | Second filing for the appointment of Miss Sally Graveling as a director |
15/02/2415 February 2024 | Appointment of Miss Sally Anne Graveling as a director on 2022-12-01 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-10-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Registered office address changed from 92 Colchester Road London E10 6HB England to 124 City Road London EC1V 2NX on 2023-05-22 |
06/12/226 December 2022 | Change of details for Mr Nathan Louis Miller as a person with significant control on 2022-11-01 |
06/12/226 December 2022 | Notification of Sally Graveling as a person with significant control on 2022-11-01 |
06/12/226 December 2022 | Appointment of Miss Sally Graveling as a director on 2022-12-01 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2029 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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