NATIVE DIGITAL UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Administrative restoration application |
| 12/06/2512 June 2025 | Registered office address changed from PO Box 4385 08780966 - Companies House Default Address Cardiff CF14 8LH to 80 Coleman Street London EC2R 5BJ on 2025-06-12 |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 01/02/251 February 2025 | Micro company accounts made up to 2024-04-29 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 21/11/2421 November 2024 | Registered office address changed to PO Box 4385, 08780966 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
| 29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-04-29 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 01/07/231 July 2023 | Micro company accounts made up to 2022-04-29 |
| 29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
| 20/11/2220 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 29/04/2229 April 2022 | Current accounting period shortened from 2021-04-30 to 2021-04-29 |
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/11/1619 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 06/01/166 January 2016 | Annual return made up to 19 November 2015 with full list of shareholders |
| 06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 4 HILLIER CLOSE BARNET HERTS EN5 1BE |
| 06/07/156 July 2015 | Registered office address changed from , 4 Hillier Close, Barnet, Herts, EN5 1BE to PO Box 4385 Cardiff CF14 8LH on 2015-07-06 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 24/11/1424 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/11/1326 November 2013 | CURRSHO FROM 30/11/2014 TO 30/04/2014 |
| 19/11/1319 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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