N T DIGITAL SERVICES LLP

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1828 December 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM JASMINE COTTAGE 3 BROOK STREET EDLESBOROUGH DUNSTABLE BEDFORDSHIRE LU6 2JG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, LLP MEMBER PHOEBE TOMS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 LLP MEMBER APPOINTED CLAIRE COOPER

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 ANNUAL RETURN MADE UP TO 23/02/16

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/02/1528 February 2015 ANNUAL RETURN MADE UP TO 23/02/15

View Document

28/02/1528 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / N T DIGITAL LTD / 02/01/2015

View Document

07/11/147 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PHOEBE LANGDON TOMS / 06/11/2014

View Document

07/11/147 November 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / N T DIGITAL LTD / 06/11/2014

View Document

07/11/147 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL PETER TOMS / 06/11/2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM MANOR COTTAGE NETTLEDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3DQ

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 23/02/14

View Document

24/01/1424 January 2014 LLP MEMBER APPOINTED PHOEBE LANGDON TOMS

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/03/1316 March 2013 ANNUAL RETURN MADE UP TO 23/02/13

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, LLP MEMBER FAY TOMS

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 ANNUAL RETURN MADE UP TO 23/02/12

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 ANNUAL RETURN MADE UP TO 23/02/11

View Document

28/10/1028 October 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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