N.D.R.BATIM CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Dr Nathan David Rabinowicz on 2024-12-16

View Document

17/12/2417 December 2024 Change of details for Dr Nathan David Rabinowicz as a person with significant control on 2024-12-16

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Director's details changed for Mr Jacob Isaac Rabinowicz on 2024-10-15

View Document

13/10/2413 October 2024 Registered office address changed from Park Road 2 Park Road High Barnet Barnet EN5 5RN England to Framcis House Park Road High Barnet Barnet EN5 5RN on 2024-10-13

View Document

13/10/2413 October 2024 Registered office address changed from Framcis House Park Road High Barnet Barnet EN5 5RN England to Francis House 2 Park Road High Barnet Barnet EN5 5RN on 2024-10-13

View Document

13/10/2413 October 2024 Registered office address changed from C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England to Park Road 2 Park Road High Barnet Barnet EN5 5RN on 2024-10-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH SADKA

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ISAAC RABINOWICZ

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN DAVID RABINOWICZ

View Document

04/02/194 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1915 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 120

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ISAAC RABINOWICZ / 03/12/2018

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR BELLA RABINOWICZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O C/O BARRY FLACK & CO KNIGHT HOUSE 27-31 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RN

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/02/142 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH SADKA / 31/01/2014

View Document

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ISAAC RABINOWICZ / 31/01/2014

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1327 August 2013 ADOPT ARTICLES 27/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 31 SHERWOOD ROAD LONDON NW4 1AE

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED DR NATHAN DAVID RABINOWICZ

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS HANNAH SADKA

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELLA RABINOWICZ / 29/03/2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELLA RABINOWICZ / 02/10/2009

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK ISAAC RABINOWICZ / 10/12/2009

View Document

20/05/0920 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 S386 DISP APP AUDS 01/11/94

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: 151 ANSON ROAD LONDON N.W.12

View Document

06/09/866 September 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/10/6422 October 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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