Advanced company searchLink opens in new window

NTDL CONTRACTS LIMITED

Company number 07628485

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)
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
31 Jul 2023 TM01 Termination of appointment of Daniel Laing as a director on 28 June 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 November 2022
10 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 7 November 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
20 Nov 2019 AD01 Registered office address changed from Unit 12, Oak Tree Business Centre Orbital Park Sevington Ashford Kent TN24 0SY England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 20 November 2019
19 Nov 2019 LIQ02 Statement of affairs
19 Nov 2019 600 Appointment of a voluntary liquidator
19 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-08
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
31 Jan 2019 MR01 Registration of charge 076284850002, created on 31 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
30 Apr 2018 PSC05 Change of details for Ntdl Holdings Limited as a person with significant control on 25 April 2018
30 Apr 2018 AD01 Registered office address changed from Unit a Godinton Way Ashford Kent TN23 1AR to Unit 12, Oak Tree Business Centre Orbital Park Sevington Ashford Kent TN24 0SY on 30 April 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 CH01 Director's details changed for Mr Nigel Paul Tutt on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Mr Daniel Laing on 4 December 2015
04 Dec 2015 CH03 Secretary's details changed for Mr Nigel Paul Tutt on 4 December 2015
20 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100