- Company Overview for N.D.A.C. LIMITED (05439080)
- Filing history for N.D.A.C. LIMITED (05439080)
- People for N.D.A.C. LIMITED (05439080)
- Charges for N.D.A.C. LIMITED (05439080)
- More for N.D.A.C. LIMITED (05439080)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | AA | Unaudited abridged accounts made up to 31 October 2024 | |
21 May 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
11 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
29 Apr 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
28 Apr 2023 | CH01 | Director's details changed for Mrs Kaye Bryce on 4 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Darren Patrick Edward Bryce on 4 April 2023 | |
05 May 2022 | CH01 | Director's details changed for Mrs Kaye Bryce on 25 April 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Darren Patrick Edward Bryce on 25 April 2022 | |
05 May 2022 | CH03 | Secretary's details changed for Mrs Kaye Bryce on 25 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
08 Mar 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
24 Dec 2021 | MR04 | Satisfaction of charge 054390800003 in full | |
20 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
12 May 2020 | PSC02 | Notification of Exhibitor Limited as a person with significant control on 28 April 2017 | |
12 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 May 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 17 Black Jack Street Cirencester GL7 2AA England to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 19 February 2020 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
12 Jul 2018 | MR04 | Satisfaction of charge 054390800001 in full | |
12 Jul 2018 | MR04 | Satisfaction of charge 054390800002 in full | |
25 Jun 2018 | MR01 | Registration of charge 054390800003, created on 21 June 2018 |