NICHOLAS DUDMAN LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

26/04/2126 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 27 VICARS HILL LONDON SE13 7JB

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

03/07/193 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2019

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BOND

View Document

27/03/1927 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUDMAN

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED ELIZABETH BOND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/07/1812 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

18/07/1718 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/02/1613 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information