NDA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
09/11/239 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
11/10/2211 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/2027 February 2020 | CESSATION OF IAN NASH AS A PSC |
27/02/2027 February 2020 | CESSATION OF ALBERT MASIH AS A PSC |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN NASH |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/03/1621 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DANIEL FERRIS / 01/05/2014 |
13/03/1513 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DANIEL FERRIS / 01/05/2014 |
13/03/1513 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/04/1326 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/05/122 May 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 50 WESTLECOT ROAD OLD TOWN SWINDON SN1 4EZ |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/1018 March 2010 | Annual return made up to 13 February 2009 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DANIEL FERRIS / 01/10/2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MASIH / 01/10/2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NASH / 01/10/2009 |
18/03/1018 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DISS REQUEST WITHDRAWN |
22/12/0922 December 2009 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/12/0914 December 2009 | APPLICATION FOR STRIKING-OFF |
26/04/0826 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/088 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS WILLIAM DANIEL FERRIS LOGGED FORM |
08/03/088 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MAFIH / 25/02/2008 |
13/02/0813 February 2008 | 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