Advanced company searchLink opens in new window

NUODB UK LTD

Company number 09312951

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
15 Dec 2021 TM01 Termination of appointment of John Howard Kitchingman as a director on 9 December 2021
15 Dec 2021 TM01 Termination of appointment of Robert Michael Walmsley as a director on 8 December 2021
15 Dec 2021 TM01 Termination of appointment of David Tyler Drolet as a director on 8 December 2021
15 Dec 2021 AP01 Appointment of Patrick Weber as a director on 9 December 2021
29 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
25 Mar 2021 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
11 Feb 2021 AP01 Appointment of John Howard Kitchingman as a director on 10 February 2021
11 Feb 2021 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 334 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WN on 11 February 2021
26 Jan 2021 PSC02 Notification of Dassault Systemes S.E. as a person with significant control on 10 December 2020
26 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 26 January 2021
24 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
03 Nov 2020 AA Accounts for a small company made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 Aug 2019 AP01 Appointment of David Tyler Drolet as a director on 1 August 2019
20 May 2019 TM01 Termination of appointment of Roger Blanchette as a director on 10 May 2019
19 Dec 2018 AA Accounts for a small company made up to 31 December 2017
28 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
13 Mar 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
13 Mar 2018 PSC07 Cessation of Robert Michael Walmsley as a person with significant control on 13 March 2018