Advanced company searchLink opens in new window

NDM BUSINESS HUB LIMITED

Company number 10025887

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 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 AD01 Registered office address changed from Haughmond View Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to Sb117 Telford Innovation Centre Priorslee Telford TF2 9NT on 6 June 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
10 Sep 2020 AD01 Registered office address changed from Sb111 Telford Innovation Centre Priorslee Telford TF2 9NT England to Haughmond View Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 10 September 2020
19 May 2020 MR04 Satisfaction of charge 100258870001 in full
07 May 2020 PSC01 Notification of Ian John Davis as a person with significant control on 7 May 2020
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
20 Mar 2020 AD01 Registered office address changed from Kingsland House Stafford Park 1 Telford Shropshire TF3 3BD England to Sb111 Telford Innovation Centre Priorslee Telford TF2 9NT on 20 March 2020
23 Feb 2020 AP01 Appointment of Mr Michael Howard Dell as a director on 23 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 TM01 Termination of appointment of Glanville Vaughan Clayton as a director on 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 MR01 Registration of charge 100258870001, created on 25 July 2017
04 Apr 2017 AP01 Appointment of Mr Peter John Amer as a director on 4 April 2017