NADCOM DIGITAL LTD

Company Documents

DateDescription
17/12/2417 December 2024 Completion of winding up

View Document

17/12/2417 December 2024 Dissolution deferment

View Document

27/06/2327 June 2023 Registered office address changed from Fourways House 57 Hilton Street Fourways House, 57 Hilton Street Manchester M1 2EJ England to 11 the Old Courtyard Manchester M22 4YD on 2023-06-27

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIA PARVEZ

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR RIZWAN MALIK

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM UNIT C PICCADILLY BUSINESS CENTRE BLACKETT STREET MANCHESTER M12 6AE ENGLAND

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ ENGLAND

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

02/12/152 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MISS SOPHIA PARVEZ

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 5A ST. AUSTELL ROAD WHALLEY RANGE MANCHESTER M16 8WQ ENGLAND

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED UMAR

View Document

25/08/1525 August 2015 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