- Company Overview for N D K ASSOCIATES LIMITED (05859838)
- Filing history for N D K ASSOCIATES LIMITED (05859838)
- People for N D K ASSOCIATES LIMITED (05859838)
- More for N D K ASSOCIATES LIMITED (05859838)
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) |
---|---|---|---|
07 Oct 2014 | AD01 | Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 7 October 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 13 December 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Lesley Joanna Susan Bradford on 1 June 2013 | |
03 Jul 2013 | CH01 | Director's details changed for David John Evans on 1 June 2013 | |
03 Jul 2013 | CH03 | Secretary's details changed for David John Evans on 1 June 2013 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Aug 2012 | AD01 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 1 August 2012 | |
13 Jan 2012 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 13 January 2012 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB on 1 August 2011 | |
29 Jul 2011 | CH01 | Director's details changed for David John Evans on 27 June 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Lesley Joanna Susan Bradford on 27 June 2011 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2010 | AD01 | Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 10 September 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Sep 2009 | 363a | Return made up to 27/06/09; full list of members | |
22 May 2009 | CERTNM | Company name changed bradford evans LIMITED\certificate issued on 26/05/09 |