Advanced company searchLink opens in new window

NCD TECHNOLOGY LIMITED

Company number 08082458

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)
29 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Oct 2018 PSC01 Notification of Nick Dunning as a person with significant control on 19 October 2018
19 Oct 2018 PSC07 Cessation of Nick Dunning as a person with significant control on 19 October 2018
19 Oct 2018 CH01 Director's details changed for Nicholas Colin Dunning on 19 October 2018
06 Aug 2018 PSC04 Change of details for Mr Nick Dunning as a person with significant control on 20 May 2018
06 Aug 2018 PSC04 Change of details for Mr Nick Dunning as a person with significant control on 20 May 2018
06 Aug 2018 CS01 Confirmation statement made on 24 May 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 31 May 2017
16 Sep 2017 PSC01 Notification of Nick Dunning as a person with significant control on 24 May 2016
26 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
28 Sep 2016 CH03 Secretary's details changed for Anna Louise Dunning on 20 December 2014
27 Sep 2016 CH03 Secretary's details changed for Anna Louise Pendry on 20 December 2014
26 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
08 Feb 2016 AA Micro company accounts made up to 31 May 2015
07 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
28 Feb 2015 AA Micro company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
04 Jun 2014 CH01 Director's details changed for Nicholas Colin Dunning on 14 June 2013
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
05 Jul 2013 CH03 Secretary's details changed for Anna Louise Pendry on 1 May 2013
05 Jul 2013 CH01 Director's details changed for Nicholas Colin Dunning on 1 May 2013