- Company Overview for NCD DESIGN LIMITED (06830310)
- Filing history for NCD DESIGN LIMITED (06830310)
- People for NCD DESIGN LIMITED (06830310)
- More for NCD DESIGN LIMITED (06830310)
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) |
---|---|---|---|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
19 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill Clapham London SW11 5QL United Kingdom on 18 July 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mrs Neisha Crosland Perche on 22 February 2011 | |
08 Apr 2011 | CH03 | Secretary's details changed for Mr Stephane Perche on 22 February 2011 | |
13 Jan 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
22 Apr 2009 | 288c | Secretary's change of particulars / stephane perche / 22/04/2009 | |
25 Feb 2009 | NEWINC | Incorporation |