NB CAD SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS VOULGARIS / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 4 STEPHEN STREET TAUNTON TA1 1LD ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS VOULGARIS / 25/09/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS VOULGARIS / 27/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM BLACKWATER BUCKLAND ST. MARY CHARD TA20 3LE ENGLAND

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS VOULGARIS / 07/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 43 HARBOROUGH ROAD SOUTHAMPTON SO15 2FZ ENGLAND

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS VOULGARIS / 29/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 28 BRYANSTONE ROAD BOURNEMOUTH DORSET BH3 7JF ENGLAND

View Document

14/10/1814 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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