NDN AUTOMATION LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Cessation of Nimrod Munetsi Nyakonda as a person with significant control on 2024-11-21

View Document

04/12/244 December 2024 Termination of appointment of Nimrod Munetsi Nyakonda as a director on 2024-11-21

View Document

28/03/2428 March 2024 Change of details for Mr. Nimrod Munetsi Nyakonda as a person with significant control on 2024-02-28

View Document

20/03/2420 March 2024 Certificate of change of name

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

14/03/2414 March 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Change of details for Mr. Nimrod Munetsi Nyakonda as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Cessation of Peter James Woodman as a person with significant control on 2024-02-26

View Document

29/01/2429 January 2024 Notification of Nimrod Munetsi Nyakonda as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Nimrod Munetsi Nyakonda as a director on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr. Peter James Woodman as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr. Nimrod Munetsi Nyakonda as a person with significant control on 2024-01-29

View Document

19/12/2319 December 2023 Change of details for Mr. Peter James Woodman as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Peter James Woodman as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Madeleine Lauren Lennon as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Peter James Woodman as a director on 2023-12-19

View Document

19/12/2319 December 2023 Cessation of Madeleine Lauren Lennon as a person with significant control on 2023-12-19

View Document

07/11/237 November 2023 Registered office address changed from 7 Chetwyn Avenue Bromley Cross Bolton BL7 9BN England to Flexspace Unit 32 Manchester Road Bolton BL3 2NZ on 2023-11-07

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

10/08/2310 August 2023 Incorporation

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