NDS GROUP LIMITED - FELTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Accounts. Accounts type full. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Persons with significant control. Psc name: Cisco Systems Holdings Uk Limited. Notification date: 2021-06-09. 2022-08-04 View Report
Persons with significant control. Cessation date: 2021-06-09. Psc name: Cisco Systems, Inc. 2022-08-04 View Report
Accounts. Accounts type full. 2022-04-19 View Report
Confirmation statement. Statement with updates. 2021-11-23 View Report
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: Ernst & Young Llp 1 More London Place London SE1 2AF. 2021-09-24 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. 2021-09-23 View Report
Address. New address: 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA. Old address: 1 Callaghan Square Cardiff CF10 5BT. Change date: 2021-07-02. 2021-07-02 View Report
Accounts. Accounts type full. 2021-05-12 View Report
Officers. Termination date: 2021-02-24. Officer name: Mark Thomas Gorman. 2021-05-03 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type full. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type full. 2019-05-02 View Report
Officers. Officer name: Susan Tiu Li Lee. Termination date: 2019-02-28. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type full. 2018-05-03 View Report
Persons with significant control. Psc name: Nds Group Holdings Limited. Cessation date: 2016-04-06. 2018-02-14 View Report
Confirmation statement. Statement with updates. 2017-11-24 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 15/11/2016. 2017-11-14 View Report
Mortgage. Charge number: 3. 2017-07-05 View Report
Accounts. Accounts type full. 2017-05-04 View Report
Officers. Officer name: Mr Sajaid Rashid. Appointment date: 2017-03-16. 2017-04-05 View Report
Officers. Termination date: 2017-03-16. Officer name: David James Sweet. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type full. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Officers. Change date: 2015-01-01. Officer name: Mr David James Sweet. 2015-11-04 View Report
Address. New address: 1 Callaghan Square Cardiff CF10 5BT. Change date: 2015-08-11. Old address: One London Road Staines Middlesex TW18 4EX. 2015-08-11 View Report
Accounts. Accounts type full. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type full. 2014-05-02 View Report
Officers. Officer name: Richard French. 2013-12-06 View Report
Officers. Officer name: Andrew Woodward. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Officers. Officer name: Susan Tiu Li Lee. Change date: 2012-07-30. 2013-11-22 View Report
Officers. Officer name: Mr Evan Barry Sloves. Change date: 2012-07-30. 2013-11-22 View Report
Officers. Change date: 2012-07-30. Officer name: Mr Mark Thomas Gorman. 2013-11-22 View Report
Address. Move registers to sail company. 2013-11-20 View Report
Address. Change sail address company. 2013-11-20 View Report
Accounts. Change account reference date company previous extended. 2013-10-04 View Report
Auditors. Auditors resignation company. 2013-06-06 View Report
Officers. Officer name: Abraham Peled. 2013-03-11 View Report
Accounts. Accounts type group. 2013-01-25 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Capital. Capital variation of rights attached to shares. 2012-08-28 View Report
Capital. Capital variation of rights attached to shares. 2012-08-28 View Report
Capital. Capital name of class of shares. 2012-08-28 View Report