NDI TAKAFUL & RETAKAFUL LIMITED

9th Floor Norfolk Tower 9th Floor Norfolk Tower, Norwich, NR1 3PA
StatusACTIVE
Company No.08158281
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

NDI TAKAFUL & RETAKAFUL LIMITED is an active private limited company with number 08158281. It was incorporated 11 years, 11 months, 4 days ago, on 26 July 2012. The company address is 9th Floor Norfolk Tower 9th Floor Norfolk Tower, Norwich, NR1 3PA.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Vlasbloem

Termination date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chriistopher Lindsay Antony Mcmanus

Appointment date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ivan Greengrass

Appointment date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ndi Insurance & Reinsurance Brokers Ltd

Notification date: 2017-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pieter Vlasbloem

Cessation date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-29

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Pieter Vlasbloem

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: 31 Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LIBRA LIMITED

9 PITTS CROFT,CORSHAM,SN13 9ST

Number:07876322
Status:ACTIVE
Category:Private Limited Company

DENTAL PARTNERS GROUP LIMITED

1310 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YB

Number:10529994
Status:ACTIVE
Category:Private Limited Company

FINPERFORM LIMITED

71 OVERDALE ROAD,LONDON,W5 4TU

Number:08677857
Status:ACTIVE
Category:Private Limited Company

JJT HGV TRANSPORT SERVICES LTD

5 VICTORIA PLACE,AIRDRIE,ML6 9BU

Number:SC532780
Status:ACTIVE
Category:Private Limited Company

MAVERICK INVESTMENT GROUP LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:11009781
Status:ACTIVE
Category:Private Limited Company

SMITH KIDS INVESTMENTS LIMITED

1 THE NURSERIES BOTLEY ROAD,SOUTHAMPTON,SO32 2HN

Number:11058424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source