NINJA DESIGN THINKING LTD
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-07 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2023-12-31 |
06/01/246 January 2024 | Confirmation statement made on 2023-12-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Director's details changed for Mrs Heidi Jane Maxwell on 2023-04-04 |
04/04/234 April 2023 | Change of details for Mrs Heidi Jane Maxwell as a person with significant control on 2023-04-04 |
04/04/234 April 2023 | Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS England to Coach House Tape Lane Hurst Berkshire RG10 0DP on 2023-04-04 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2021-12-31 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI JANE MAXWELL / 07/12/2019 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS HEIDI JANE MAXWELL / 07/12/2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS HEIDI JANE MAXWELL / 14/10/2019 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI JANE MAXWELL / 14/10/2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/12/178 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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