Advanced company searchLink opens in new window

ND4A LIMITED

Company number 08248077

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 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
01 Dec 2022 TM02 Termination of appointment of Richard Hazell as a secretary on 28 November 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
18 Nov 2021 AA Full accounts made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
13 May 2021 AP01 Appointment of Pamela Dickson as a director on 11 May 2021
30 Apr 2021 TM01 Termination of appointment of Paul William Fenwick as a director on 30 April 2021
19 Nov 2020 AA Full accounts made up to 31 December 2019
21 Oct 2020 TM01 Termination of appointment of Andrew Gibbs as a director on 19 October 2020
24 Sep 2020 TM01 Termination of appointment of Anthony Byron Fletcher as a director on 24 September 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 77,809,522
20 Dec 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
05 Dec 2019 AA Full accounts made up to 28 February 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
28 Feb 2019 AP03 Appointment of Mr Richard Hazell as a secretary on 5 February 2019
28 Feb 2019 PSC02 Notification of Unilever U.K. Holdings Limited as a person with significant control on 5 February 2019
28 Feb 2019 AP01 Appointment of Mr Paul William Fenwick as a director on 5 February 2019
28 Feb 2019 AP01 Appointment of Mrs Amanda King as a director on 5 February 2019
28 Feb 2019 AD01 Registered office address changed from Palm Court 4 Heron Square Richmond Surrey TW9 1EW to Unilever House 100 Victoria Embankment London EC4Y 0DY on 28 February 2019
28 Feb 2019 PSC07 Cessation of Nd3M Ltd as a person with significant control on 5 February 2019
26 Feb 2019 AP03 Appointment of Mr James Earley as a secretary on 5 February 2019