ND COMPUTERS LTD
Status | ACTIVE |
Company No. | 07844412 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ND COMPUTERS LTD is an active private limited company with number 07844412. It was incorporated 12 years, 5 months, 22 days ago, on 11 November 2011. The company address is Born & Co. 1st Floor, Devonshire House Born & Co. 1st Floor, Devonshire House, London, W1J 8AJ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 09 May 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-14
Officer name: Magna Secretaries Limited
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alonso Perez
Change date: 2023-04-14
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
Change date: 2023-05-04
Old address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
New address: Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-07-07
Officer name: Magna Secretaries Limited
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicole Silvia Fruh
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Alonso Perez
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Network 118 Ltd
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Old address: 5 London Wall Buildings London EC2M 5NS England
Change date: 2022-06-29
New address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER
Documents
Change corporate secretary company
Date: 29 Jun 2022
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-23
Officer name: Mr David Alonso Perez
Documents
Change person director company with change date
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-23
Officer name: Miss Nicole Silvia Fruh
Documents
Confirmation statement with updates
Date: 26 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Miss Nicole Silvia Fruh
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 02 Mar 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-10-01
Officer name: Magna Secretaries Limited
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
New address: 5 London Wall Buildings London EC2M 5NS
Change date: 2021-03-01
Old address: 3 London Wall Buildings London EC2M 5PD
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Miss Nicole Silvia Fruh
Documents
Change to a person with significant control
Date: 01 Mar 2021
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Miss Nicole Silvia Fruh
Documents
Change to a person with significant control
Date: 01 Mar 2021
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr David Alonso Perez
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr David Alonso Perez
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Alonso Perez
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nicole Silvia Fruh
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alonso Perez
Appointment date: 2017-09-01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Perez
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicole Silvia Fruh
Change date: 2013-03-25
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alonso Perez
Change date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change corporate secretary company with change date
Date: 28 May 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-25
Officer name: Magna Secretaries Limited
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-25
Old address: 4 Bloomsbury Place London WC1A 2QA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Change account reference date company current extended
Date: 20 Dec 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-12-31
Documents
Some Companies
5 BRONCOED COURT BUSINESS PARK,MOLD,CH7 1HP
Number: | 08482054 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
99 LONDON STREET,BERKS,RG1 4QA
Number: | 02087225 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC3V 1LP
Number: | 03420005 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CANNON STREET,LONDON,EC4N 6EU
Number: | 09234018 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BURNABY GARDENS,,W4 3DT
Number: | 04935538 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 08704091 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |