NETWORK DESIGN INTERNATIONAL HOLDINGS LIMITED

40 Great Portland Street, London, W1W 7LZ, United Kingdom
StatusACTIVE
Company No.09595499
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

NETWORK DESIGN INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 09595499. It was incorporated 9 years, 1 month, 23 days ago, on 18 May 2015. The company address is 40 Great Portland Street, London, W1W 7LZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Jun 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-15

Officer name: Mr Grant Richards

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Miss Alexandra Louise Coles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Richards

Appointment date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Louise Coles

Appointment date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart John Baldwin

Appointment date: 2021-10-13

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 13 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-13

Capital : 140 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 40 Great Portland Street London W1W 7LA England

New address: 40 Great Portland Street London W1W 7LZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: 34 Mortimer Street London W1W 7JS England

New address: 40 Great Portland Street London W1W 7LA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: 1 Vincent Square Westminster London SW1P 2PN United Kingdom

New address: 34 Mortimer Street London W1W 7JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-19

Officer name: Mr Stuart William Newman

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-11

Officer name: Mr Stuart Newman

Documents

View document PDF

Capital allotment shares

Date: 31 May 2016

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-24

Capital : 105 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-24

Capital : 105 GBP

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C TO G (SALES TRAINING) LTD

26 CHAPEL GRANGE,NEWCASTLE UPON TYNE,NE5 5NF

Number:06221909
Status:ACTIVE
Category:Private Limited Company

ETREND LIMITED

FERGUS & FERGUS, 24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:05603150
Status:ACTIVE
Category:Private Limited Company

JEFFERYS WEST LIMITED

PRINTING HOUSE 66 LOWER ROAD,MIDDLESEX,HA2 0DH

Number:04279518
Status:ACTIVE
Category:Private Limited Company

NEUROPHYSIOLOGY CONSULTING LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:09206940
Status:ACTIVE
Category:Private Limited Company

QUERYBI CONSULTANCY LTD

26 SYON PARK GARDENS,ISLEWORTH,TW7 5NB

Number:07203047
Status:ACTIVE
Category:Private Limited Company

ROTHESAY EVENTS LIMITED

TALBOT HEATH SCHOOL,BOURNEMOUTH,BH4 9NJ

Number:10139433
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