N. D. ROOMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Termination of appointment of Mary Tenex as a director on 2025-04-28 |
| 20/08/2520 August 2025 | Appointment of Miss Angela Foster as a director on 2025-04-28 |
| 20/08/2520 August 2025 | Cessation of Mary Tenex as a person with significant control on 2025-04-28 |
| 28/05/2528 May 2025 | Certificate of change of name |
| 08/05/258 May 2025 | Director's details changed for Miss Mary Tenex on 2025-01-29 |
| 25/04/2525 April 2025 | Registered office address changed from 3 Truesdales Ickenham Uxbridge UB10 8FJ England to Flat 3 7 Exchange Gardens London SW8 1BP on 2025-04-25 |
| 25/04/2525 April 2025 | Confirmation statement made on 2024-04-06 with updates |
| 18/04/2518 April 2025 | Cessation of Nicole Capital as a person with significant control on 2025-01-29 |
| 18/04/2518 April 2025 | Termination of appointment of Nicole Capital as a director on 2025-01-29 |
| 18/04/2518 April 2025 | Notification of Mary Tenex as a person with significant control on 2025-01-29 |
| 18/04/2518 April 2025 | Appointment of Miss Mary Tenex as a director on 2025-01-29 |
| 27/01/2527 January 2025 | Certificate of change of name |
| 04/12/244 December 2024 | Confirmation statement made on 2023-04-06 with updates |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 11/09/2411 September 2024 | Registered office address changed from , 399 the Cube Haverton Hill Road, Billingham, TS23 1PY, England to Flat 3 7 Exchange Gardens London SW8 1BP on 2024-09-11 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
| 26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 04/04/224 April 2022 | Notification of Nicole Capital as a person with significant control on 2021-04-04 |
| 04/04/224 April 2022 | Appointment of Miss Nicole Capital as a director on 2021-04-04 |
| 08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
| 08/02/228 February 2022 | Confirmation statement made on 2021-06-27 with no updates |
| 08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PARKER |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM CLEVELAND BUSINESS CENTRE WATSON STREET MIDDLESBROUGH TS1 2RQ ENGLAND |
| 19/08/2019 August 2020 | Registered office address changed from , Cleveland Business Centre Watson Street, Middlesbrough, TS1 2RQ, England to Flat 3 7 Exchange Gardens London SW8 1BP on 2020-08-19 |
| 19/08/2019 August 2020 | DIRECTOR APPOINTED MR PAUL PARKER |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/01/2028 January 2020 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/05/1925 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL PARKER |
| 25/05/1925 May 2019 | CESSATION OF PAUL PARKER AS A PSC |
| 16/01/1916 January 2019 | COMPANY NAME CHANGED WHITE KNIGHT HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 16/01/19 |
| 23/10/1823 October 2018 | COMPANY NAME CHANGED PNP:UK LIMITED CERTIFICATE ISSUED ON 23/10/18 |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
| 21/11/1721 November 2017 | Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to Flat 3 7 Exchange Gardens London SW8 1BP on 2017-11-21 |
| 28/06/1728 June 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