Advanced company searchLink opens in new window

ND3M LIMITED

Company number 08244713

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)
16 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,612,103
04 Dec 2014 AA Full accounts made up to 28 February 2014
31 Oct 2014 AD01 Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014
21 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,612,103
21 Oct 2014 CH01 Director's details changed for Mr Anthony Fletcher on 21 October 2014
07 Jul 2014 AD01 Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014
12 Nov 2013 AA Full accounts made up to 28 February 2013
05 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,612,103
05 Nov 2013 CH01 Director's details changed for Mr Anthony Fletcher on 30 November 2012
28 Oct 2013 CH01 Director's details changed for Mr Anthony Fletcher on 7 October 2013
02 Sep 2013 CERTNM Company name changed yankee midco LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
17 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2,612,103
17 Dec 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Charlotte Lawrence as a director
17 Dec 2012 TM01 Termination of appointment of Fernando Chueca as a director
17 Dec 2012 AP01 Appointment of Andrew Gibbs as a director
17 Dec 2012 AP01 Appointment of Mr Anthony Fletcher as a director
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Nov 2012 TM01 Termination of appointment of Ruth Bracken as a director
13 Nov 2012 AA01 Current accounting period shortened from 31 October 2013 to 28 February 2013
13 Nov 2012 AP01 Appointment of Charlotte Lucy Elizabeth Lawrence as a director
13 Nov 2012 AP01 Appointment of Fernando Chueca as a director
13 Nov 2012 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
13 Nov 2012 TM01 Termination of appointment of Travers Smith Limited as a director