Advanced company searchLink opens in new window

38NDR LIMITED

Company number 05138616

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)
21 May 2024 PSC07 Cessation of Jack Reason as a person with significant control on 21 May 2024
13 May 2024 AP04 Appointment of Iconn Limited as a secretary on 6 May 2024
13 May 2024 TM02 Termination of appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 5 May 2024
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
08 May 2024 AD01 Registered office address changed from C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England to C/O Iconn Limited 26a Castle Street Canterbury Kent CT1 2PU on 8 May 2024
23 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Jack Reason as a director on 7 February 2022
24 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
17 Dec 2021 TM01 Termination of appointment of Sally Head as a director on 7 December 2021
20 Sep 2021 TM01 Termination of appointment of Michael Patrick Green as a director on 17 September 2021
02 Jul 2021 AP04 Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 1 July 2021
02 Jul 2021 AD01 Registered office address changed from C/O Rogers and Hambidge 50 Station Road Westgate-on-Sea Kent CT8 8QY to C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2 July 2021
12 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
24 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
13 Nov 2020 AP01 Appointment of Mr Michael Patrick Green as a director on 13 November 2020
10 Sep 2020 TM01 Termination of appointment of Georgina Enid Eyers as a director on 10 September 2020
15 Jun 2020 TM01 Termination of appointment of Michael Patrick Green as a director on 15 June 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
04 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
26 Mar 2019 AP01 Appointment of Mrs Sally Head as a director on 20 March 2019
22 Mar 2019 AP01 Appointment of Mr David Alfred Bird as a director on 20 March 2019