Advanced company searchLink opens in new window

NDOEDESIGN LTD

Company number 09778831

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 CVA4 Notice of completion of voluntary arrangement
22 Jul 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
28 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
15 Apr 2019 PSC04 Change of details for Mr Nicholas James Doe as a person with significant control on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Nicholas James Doe on 15 April 2019
21 Dec 2018 MR01 Registration of charge 097788310001, created on 21 December 2018
16 Nov 2018 PSC04 Change of details for Mr Nicholas James Doe as a person with significant control on 16 November 2018
16 Nov 2018 CH01 Director's details changed for Mr Nicholas James Doe on 16 November 2018
16 Nov 2018 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY on 16 November 2018
17 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
17 Sep 2018 PSC04 Change of details for Mr Nicholas James Doe as a person with significant control on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Nicholas James Doe on 17 September 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2017 SH08 Change of share class name or designation
04 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
27 Sep 2017 PSC01 Notification of Nicholas James Doe as a person with significant control on 14 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
14 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
27 Oct 2016 SH08 Change of share class name or designation
25 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassified ord shares 13/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates