NODS LANDING CONSULTANCY LIMITED

Company Documents

DateDescription
04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/05/1823 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLIS ANNE MCGLYNN / 17/10/2017

View Document

09/11/179 November 2017 CESSATION OF ELLIS ANNE MCGLYNN AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/11/179 November 2017 CESSATION OF LOIS SHEILA APPLETON AS A PSC

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / ELLIS ANNE MCGLYNN / 17/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LOIS SHEILA APPLETON / 17/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL HUGH MCGLYNN / 17/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLIS ANNE MCGLYNN / 17/10/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ANNE MCGLYNN / 24/10/2015

View Document

05/11/155 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGLYNN

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED ELLIS ANNE MCGLYNN

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND

View Document

14/11/1214 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 14/11/11 STATEMENT OF CAPITAL GBP 102

View Document

07/02/127 February 2012 14/11/11 STATEMENT OF CAPITAL GBP 102

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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