|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 26 April 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 26 April 2024 with updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Termination of appointment of Brian Keith Shepherd as a director on 12 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Notification of Nigel Derek Miles as a person with significant control on 12 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Registered office address changed from 1st & 2nd Floor 29 Clarence Street Staines upon Thames Surrey TW18 4SY to Regina House 124 Finchley Road London NW3 5JS on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Cessation of N D M Holdings Limited as a person with significant control on 12 February 2024
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 26 April 2021 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Change of details for N D M Holdings Limited as a person with significant control on 29 January 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Secretary's details changed for Mr Nigel Derek Miles on 21 June 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Director's details changed for Mr Nigel Derek Miles on 21 June 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Director's details changed for Mr Nigel Derek Miles on 29 January 2021
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 26 April 2020 with updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 26 April 2019 with updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 1st & 2nd Floor 29 Clarence Street Staines upon Thames Surrey TW18 4SY on 28 January 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Director's details changed for Mr Brian Keith Shepherd on 3 September 2018
|