Advanced company searchLink opens in new window

ND YET UK LIMITED

Company number 10733223

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)
23 Sep 2024 AD01 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to 444 Ewell Road C/O Mdm Limited Surbiton KT6 7EL on 23 September 2024
20 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Sep 2021 AD01 Registered office address changed from 2nd Floor, Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021
27 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 PSC08 Notification of a person with significant control statement
24 Apr 2019 PSC07 Cessation of Philip Albert Friend as a person with significant control on 20 April 2019
24 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
28 Nov 2018 AP01 Appointment of Mr Roger Symes as a director on 28 November 2018
28 Nov 2018 AP01 Appointment of Mr Anthony Baldwinson as a director on 28 November 2018
17 Sep 2018 TM01 Termination of appointment of Juliet Elizabeth Marlow as a director on 11 August 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
10 May 2017 AP01 Appointment of Baroness Jane Campbell as a director on 9 May 2017
09 May 2017 AP01 Appointment of Mrs Juliet Elizabeth Marlow as a director on 9 May 2017
21 Apr 2017 NEWINC Incorporation