NODE DT GROUP LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Appointment of Mr Matthew John Collier as a director on 2025-04-11 |
05/02/255 February 2025 | Amended total exemption full accounts made up to 2024-03-31 |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2023-09-23 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
02/02/252 February 2025 | Confirmation statement made on 2025-02-02 with updates |
02/02/252 February 2025 | Micro company accounts made up to 2024-03-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
13/01/2513 January 2025 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
06/01/256 January 2025 | Satisfaction of charge 150520890002 in full |
28/12/2428 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
22/12/2422 December 2024 | Cessation of Lamai Evans as a person with significant control on 2024-11-12 |
22/12/2422 December 2024 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2024-11-12 |
21/12/2421 December 2024 | Previous accounting period shortened from 2024-08-31 to 2024-03-31 |
08/12/248 December 2024 | Cessation of Victoria Gardner as a person with significant control on 2024-12-08 |
08/12/248 December 2024 | Cessation of Node Dt Pte. Ltd as a person with significant control on 2024-12-08 |
14/11/2414 November 2024 | Certificate of change of name |
05/11/245 November 2024 | Satisfaction of charge 150520890001 in full |
26/07/2426 July 2024 | Certificate of change of name |
21/06/2421 June 2024 | Registration of charge 150520890003, created on 2024-06-19 |
21/06/2421 June 2024 | Notification of Node:Tokyo (Asia) Pte. Ltd. as a person with significant control on 2024-06-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
17/03/2417 March 2024 | Certificate of change of name |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
26/12/2326 December 2023 | Change of details for Mrs Lamai Evans as a person with significant control on 2023-12-26 |
26/12/2326 December 2023 | Notification of Lamai Evans as a person with significant control on 2023-12-26 |
26/12/2326 December 2023 | Notification of Victoria Gardner as a person with significant control on 2023-12-26 |
26/12/2326 December 2023 | Confirmation statement made on 2023-12-26 with updates |
26/12/2326 December 2023 | Appointment of Mrs Victoria Gardner as a director on 2023-12-26 |
26/12/2326 December 2023 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-12-26 |
27/11/2327 November 2023 | Registration of charge 150520890002, created on 2023-11-27 |
27/11/2327 November 2023 | Registration of charge 150520890001, created on 2023-11-27 |
23/11/2323 November 2023 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22 |
23/11/2323 November 2023 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Registered office address changed from 3.02 the Plaza 100 Old Hall Street Liverpool L3 9QJ England to Stone House, Fulwood Park (2D, C/O Vc Finance Ltd) Liverpool L17 5AG on 2023-11-22 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
22/11/2322 November 2023 | Director's details changed for Mr Christopher Neil Evans on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Mr Christopher Neil Evans on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Mr Christopher Neil Evans on 2023-11-22 |
22/11/2322 November 2023 | Director's details changed for Mr Christopher Neil Evans on 2023-11-22 |
22/11/2322 November 2023 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-22 |
22/11/2322 November 2023 | Registered office address changed from Stone House, Fulwood Park (2D, C/O Vc Finance Ltd) Liverpool L17 5AG United Kingdom to 2D Fulwood Park Liverpool L17 5AG on 2023-11-22 |
15/11/2315 November 2023 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-15 |
15/11/2315 November 2023 | Director's details changed for Mr Christopher Neil Evans on 2023-11-15 |
14/11/2314 November 2023 | Change of details for Mr Christopher Neil Evans as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Director's details changed for Mr Christopher Neil Evans on 2023-11-14 |
05/11/235 November 2023 | Confirmation statement made on 2023-11-05 with updates |
25/09/2325 September 2023 | Certificate of change of name |
19/09/2319 September 2023 | Certificate of change of name |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Resolutions |
07/08/237 August 2023 | Incorporation |
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