NCD DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
26/10/2326 October 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Registered office address changed from 29 Oberstein Road Clapham London SW11 2AE to Garden Studio Plough Mews London SW11 2AD on 2023-05-24 |
24/05/2324 May 2023 | Change of details for Ms Neisha Crosland Perche as a person with significant control on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-17 with updates |
01/11/211 November 2021 | Micro company accounts made up to 2020-12-31 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/10/1728 October 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHANE PERCHE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/10/1518 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
09/01/159 January 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/11/1130 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM UNIT 40 BATTERSEA BUSINESS CENTRE 99 LAVENDER HILL CLAPHAM LONDON SW11 5QL UNITED KINGDOM |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEISHA CROSLAND PERCHE / 22/02/2011 |
08/04/118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHANE PERCHE / 22/02/2011 |
08/04/118 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
13/01/1113 January 2011 | 28/02/10 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANE PERCHE / 22/04/2009 |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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