Advanced company searchLink opens in new window

NCDFGROUP HOLDINGS LIMITED

Company number 11720866

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)
01 Jun 2024 AD01 Registered office address changed from 124a Brixton Hill London SW2 1RS England to 149a Masons Hill Bromley BR2 9HW on 1 June 2024
02 May 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
21 Feb 2024 AD01 Registered office address changed from Accelerator 35 Kingsland Road London E2 8AA England to 124a Brixton Hill London SW2 1RS on 21 February 2024
21 Feb 2024 CERTNM Company name changed foremedia group LIMITED\certificate issued on 21/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
19 Jul 2021 CH01 Director's details changed for Mrs Otega Owumi on 10 July 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Jun 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Jun 2021 MAR Re-registration of Memorandum and Articles
30 Jun 2021 RR02 Re-registration from a public company to a private limited company
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2
  • USD 5,000,000
18 Jun 2021 AP01 Appointment of Mrs Otega Owumi as a director on 10 June 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 31 December 2019
05 May 2020 AA01 Current accounting period extended from 30 April 2020 to 31 December 2020
05 May 2020 TM01 Termination of appointment of Koby Arthur Koomson as a director on 5 May 2020
20 Feb 2020 CH01 Director's details changed for Mr Hareter Babatunde Oralusi on 20 February 2020
12 Feb 2020 CS01 Confirmation statement made on 9 December 2019 with updates