NDJ CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
24/01/2424 January 2024 | Application to strike the company off the register |
01/09/231 September 2023 | Micro company accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-25 with updates |
26/06/2326 June 2023 | Change of details for Neil Donald Jury as a person with significant control on 2023-06-24 |
08/06/238 June 2023 | Change of details for Neil Donald Jury as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Change of details for Catherine Francis Elizabeth Jury as a person with significant control on 2023-06-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 2023-03-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-25 with updates |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE FRANCIS ELIZABETH JURY |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DONALD JURY |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O BTG TAX 19 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NU |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCIS ELIZABETH JURY / 24/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD JURY / 24/06/2010 |
02/07/102 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
16/02/1016 February 2010 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
16/02/1016 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
26/01/1026 January 2010 | 31/12/09 STATEMENT OF CAPITAL GBP 10 |
23/07/0923 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM CARE OF SHAWS, 19 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NU |
09/04/099 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
23/07/0823 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | 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