Advanced company searchLink opens in new window

NDS22 LTD

Company number 12122237

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)
17 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2024 AA Micro company accounts made up to 31 July 2023
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
07 Mar 2022 TM01 Termination of appointment of Adnan Zia as a director on 2 November 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
17 Feb 2022 AD01 Registered office address changed from The Pinnacle 3rd Floor Station Way Crawley RH10 1JH England to Stanley House Kelvin Way Crawley RH10 9SE on 17 February 2022
17 Feb 2022 PSC07 Cessation of Adnan Zia as a person with significant control on 2 November 2021
17 Feb 2022 PSC01 Notification of Faisal Rehman as a person with significant control on 2 November 2021
17 Feb 2022 AP01 Appointment of Mr Faisal Rehman as a director on 2 November 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
25 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 AD01 Registered office address changed from Stanley Centre Kelvin Way Crawley RH10 9SE to The Pinnacle 3rd Floor Station Way Crawley RH10 1JH on 17 November 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
12 Nov 2020 CS01 Confirmation statement made on 24 July 2020 with updates
11 Nov 2020 TM01 Termination of appointment of Sanjiv Varma as a director on 1 October 2019