Advanced company searchLink opens in new window

NAD LIMITED

Company number 03587555

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)
15 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
14 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
09 Apr 2020 TM01 Termination of appointment of Martin Stuart Betts as a director on 24 March 2020
26 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
24 May 2018 PSC01 Notification of Nigel Adrian Down as a person with significant control on 6 April 2016
24 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
03 Sep 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
16 Aug 2016 AD01 Registered office address changed from 17 Leith Road Leith Road London N22 5QA England to 17 Leith Road Wood Green London N22 5QA on 16 August 2016
22 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AD01 Registered office address changed from C/O (C/O) Nicholas Peters & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS to 17 Leith Road Leith Road London N22 5QA on 31 March 2016
28 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Nov 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 Nov 2014 AD01 Registered office address changed from C/O Nicholas Peters & Co Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to C/O (C/O) Nicholas Peters & Co 1St Floor, North Devonshire House, Devonshire Street London W1W 5DS on 10 November 2014
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued