Advanced company searchLink opens in new window

NDM INTERIORS LIMITED

Company number 03537945

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 May 2011 CH01 Director's details changed for Nicole Danielle Cohen on 28 February 2011
30 May 2011 CH03 Secretary's details changed for Mr Darren Cohen on 28 February 2011
30 May 2011 AD01 Registered office address changed from 11 Wike Ridge Grove Leeds West Yorkshire LS17 9NW on 30 May 2011
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
13 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Nicole Danielle Cohen on 31 March 2010
15 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
03 Apr 2009 363a Return made up to 31/03/09; full list of members
22 Jul 2008 363a Return made up to 31/03/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
19 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
26 Apr 2007 363s Return made up to 31/03/07; full list of members
17 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
06 Apr 2006 363s Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Apr 2006 288b Secretary resigned
06 Apr 2006 288a New secretary appointed
21 Mar 2006 288a New secretary appointed
21 Mar 2006 288b Secretary resigned
19 Sep 2005 287 Registered office changed on 19/09/05 from: 11 wike ridge grove leeds west yorkshire LS17 9NW
28 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
26 Jul 2005 287 Registered office changed on 26/07/05 from: 5 parcmont park avenue leeds LS8 2WE
09 Jun 2005 363s Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Director's particulars changed
09 Nov 2004 363s Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Director's particulars changed
10 Sep 2004 CERTNM Company name changed believe couture LIMITED\certificate issued on 10/09/04
03 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003