Download leads from Nexok and grow your business. Find out more

Nbodont Ltd

Documents

Total Documents32
Total Pages174

Filing History

10 March 2021Total exemption full accounts made up to 30 November 2020
16 February 2021Confirmation statement made on 29 January 2021 with updates
6 October 2020Total exemption full accounts made up to 30 November 2019
30 January 2020Confirmation statement made on 29 January 2020 with updates
5 December 2019Registration of charge SC5211240001, created on 25 November 2019
29 August 2019Total exemption full accounts made up to 30 November 2018
5 February 2019Confirmation statement made on 29 January 2019 with updates
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
30 August 2018Total exemption full accounts made up to 30 November 2017
5 February 2018Confirmation statement made on 29 January 2018 with updates
27 April 2017Total exemption small company accounts made up to 30 November 2016
27 April 2017Total exemption small company accounts made up to 30 November 2016
3 February 2017Confirmation statement made on 29 January 2017 with updates
3 February 2017Confirmation statement made on 29 January 2017 with updates
3 February 2017Director's details changed for Mr Nial Balloch on 5 April 2016
3 February 2017Director's details changed for Mr Nial Balloch on 5 April 2016
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10
9 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 10
9 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 10
9 December 2015Appointment of Mr Nial Balloch as a director on 25 November 2015
9 December 2015Appointment of Mr Nial Balloch as a director on 25 November 2015
25 November 2015Termination of appointment of Cosec Limited as a director on 25 November 2015
25 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 November 2015
25 November 2015Termination of appointment of Cosec Limited as a secretary on 25 November 2015
25 November 2015Termination of appointment of Cosec Limited as a secretary on 25 November 2015
25 November 2015Termination of appointment of Cosec Limited as a director on 25 November 2015
25 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 25 November 2015
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
25 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 25 November 2015
25 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 November 2015
Sign up now to grow your client base. Plans & Pricing