NDS FOOD HOLDINGS LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Director's details changed for Mr Bruce Mark Currie on 2023-11-04

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

19/11/2419 November 2024 Change of details for Qr4U Group Limited as a person with significant control on 2023-11-04

View Document

19/11/2419 November 2024 Cessation of Stuart William Wilson as a person with significant control on 2022-12-30

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/02/237 February 2023 Termination of appointment of Stuart William Wilson as a director on 2022-12-30

View Document

07/02/237 February 2023 Appointment of Mr Bruce Mark Currie as a director on 2022-12-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

25/10/2225 October 2022 Change of details for Qr4U Group Limited as a person with significant control on 2022-10-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 CESSATION OF STUART WILLIAM WILSON AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QR4U GROUP LIMITED

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM WILSON

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/12/1521 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

27/10/1427 October 2014 SECRETARY APPOINTED MR BENJAMIN KILBY

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/11/099 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: STATION HOUSE UPPER TEME BUSINESS PARK CLEEHILL ROAD BURFORD TENBURY WELLS WORCESTERSHIRE WR15 8HB

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED TEMPLECO 551 LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

07/11/017 November 2001 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