NATIONAL DETAILING ACADEMY LIMITED
Company number 10048760
- Company Overview for NATIONAL DETAILING ACADEMY LIMITED (10048760)
- Filing history for NATIONAL DETAILING ACADEMY LIMITED (10048760)
- People for NATIONAL DETAILING ACADEMY LIMITED (10048760)
- More for NATIONAL DETAILING ACADEMY LIMITED (10048760)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
23 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
11 Apr 2023 | PSC01 | Notification of Richard March as a person with significant control on 1 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Richard Peter March as a director on 1 April 2023 | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 37 Kemble Drive Cirencester Gloucestershire GL7 1WZ United Kingdom to Unit 2 Purlieus Barn Ewen Cirencester GL7 6BY on 24 March 2017 | |
21 May 2016 | CERTNM |
Company name changed uk detailing LIMITED\certificate issued on 21/05/16
|
|
07 May 2016 | CONNOT | Change of name notice | |
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|