- Company Overview for NDA UK LIMITED (06795078)
- Filing history for NDA UK LIMITED (06795078)
- People for NDA UK LIMITED (06795078)
- More for NDA UK LIMITED (06795078)
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) |
---|---|---|---|
17 Aug 2017 | TM01 | Termination of appointment of Peter Adam Johnston as a director on 20 June 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Colin Richard Young as a director on 20 June 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Charles Dion Harrison as a director on 20 June 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2016
|
|
30 Aug 2016 | SH03 | Purchase of own shares. | |
10 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | SH03 | Purchase of own shares. | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
20 Mar 2014 | SH03 | Purchase of own shares. | |
11 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2014
|
|
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AR01 | Annual return made up to 19 January 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Peter Johnston as a director on 20 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Mr Chris Boreham as a director on 30 November 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Rebecca Wilson as a director on 30 November 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Michael Gordon Kimber as a director on 30 November 2012 |