NMDB LTD

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Sally Gravling as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered 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

View Document

01/08/251 August 2025 NewDirector's details changed for Miss Sally Anne Graveling on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Nathan Louis Miller on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Mr Nathan Louis Miller as a person with significant control on 2025-08-01

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-28 with updates

View Document

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

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/02/2428 February 2024 Notification of Sally Gravling as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Cessation of Sally Graveling as a person with significant control on 2024-02-26

View Document

28/02/2428 February 2024 Termination of appointment of Sally Graveling as a director on 2024-02-26

View Document

23/02/2423 February 2024 Second filing for the appointment of Miss Sally Graveling as a director

View Document

15/02/2415 February 2024 Appointment of Miss Sally Anne Graveling as a director on 2022-12-01

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

06/12/226 December 2022 Change of details for Mr Nathan Louis Miller as a person with significant control on 2022-11-01

View Document

06/12/226 December 2022 Notification of Sally Graveling as a person with significant control on 2022-11-01

View Document

06/12/226 December 2022 Appointment of Miss Sally Graveling as a director on 2022-12-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2029 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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