Advanced company searchLink opens in new window

NADAC LIMITED

Company number 05448494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
22 May 2020 PSC04 Change of details for Mrs Nedialka Lazarova Penner as a person with significant control on 9 May 2020
22 May 2020 PSC04 Change of details for Mr Donald Alexander Cargill as a person with significant control on 9 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Sep 2015 TM01 Termination of appointment of Daniel Sosnowski as a director on 8 September 2015
13 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
21 Apr 2015 CH01 Director's details changed for Mrs Nedialka Lazarova Penner on 30 March 2015
21 Apr 2015 CH01 Director's details changed for Mr Donald Alexander Cargill on 30 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014