Advanced company searchLink opens in new window

NCR PADS LTD

Company number 08075765

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)
25 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
18 Jan 2024 PSC04 Change of details for Mrs Helen Trasatti as a person with significant control on 17 January 2024
17 Jan 2024 PSC04 Change of details for Mr Damon Trasatti as a person with significant control on 1 January 2024
17 Jan 2024 PSC01 Notification of Helen Trasatti as a person with significant control on 1 January 2024
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
21 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
09 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 March 2018
01 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
21 Jun 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 31 March 2016
10 Aug 2015 AA Micro company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
31 Jul 2014 AD01 Registered office address changed from 22 Hallam Drive Shrewsbury Shropshire SY1 4YE to 6 Waterside Gardens Shrewsbury Shropshire SY3 9AG on 31 July 2014