Advanced company searchLink opens in new window

NDA CONSULTING LIMITED

Company number 05195743

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)
11 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 90
23 Jul 2015 CH01 Director's details changed for Mr Nicholas Alexander Dunford on 23 July 2015
19 Jun 2015 AP01 Appointment of Mr Andrew Marton as a director on 19 June 2015
01 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Mar 2015 SH03 Purchase of own shares.
25 Feb 2015 SH06 Cancellation of shares. Statement of capital on 29 January 2015
  • GBP 90
11 Dec 2014 TM01 Termination of appointment of Alfonso Moroncini as a director on 1 December 2014
11 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 AD02 Register inspection address has been changed from The Collesium Business Centre Suite 1.6, 1St Floor Watchmoor Park, Riverside Camberley Surrey GU15 3YL England
19 Aug 2013 AD01 Registered office address changed from the Collesium Business Centre Suite 1.6, 1St Floor Watchmoor Park, Riverside Camberley Surrey GU15 3YL England on 19 August 2013
30 Apr 2013 TM01 Termination of appointment of Nigel Dibble as a director
04 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
04 Aug 2011 AD02 Register inspection address has been changed from The Barn Waterloo Road Wokingham Berks RG40 3BY England
04 Aug 2011 AD01 Registered office address changed from the Barn Waterloo Road Wokingham Berks RG40 3BY England on 4 August 2011
08 Dec 2010 CH01 Director's details changed for Nicholas Alexander Dunford on 4 December 2010
23 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AP01 Appointment of Mr Alfonso Moroncini as a director
04 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
04 Aug 2010 AD02 Register inspection address has been changed
04 Aug 2010 CH01 Director's details changed for Nicholas Alexander Dunford on 3 August 2010