CS01 |
Confirmation statement with no updates March 25, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 19, 2021
filed on: 19th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Sackville Road Sutton SM2 6HS. Change occurred on September 19, 2018. Company's previous address: 112 Morden Road London SW19 3BP England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 19, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 4, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 4, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 20, 2018 secretary's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On August 20, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 112 Morden Road London SW19 3BP. Change occurred on August 13, 2018. Company's previous address: 40 Kirk Rise Sutton Surrey SM1 3BF.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 29, 2016: 10.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ndtv consultancy LTD.certificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2015: 10.00 GBP
capital
|
|
AP03 |
Appointment (date: May 27, 2014) of a secretary
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 1, 2014: 10.00 GBP
filed on: 1st, May 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On March 25, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|