- Company Overview for NGAGE SOLUTIONS LIMITED (04025356)
- Filing history for NGAGE SOLUTIONS LIMITED (04025356)
- People for NGAGE SOLUTIONS LIMITED (04025356)
- Charges for NGAGE SOLUTIONS LIMITED (04025356)
- Registers for NGAGE SOLUTIONS LIMITED (04025356)
- More for NGAGE SOLUTIONS LIMITED (04025356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2020 | CH01 | Director's details changed for Mr Adam James Stronach on 5 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Neil Gibson on 5 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ England to 1 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 14 October 2020 | |
13 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Michael Philip Harris on 24 September 2018 | |
24 Sep 2018 | PSC05 | Change of details for Buckinghamshire Business First Limited as a person with significant control on 24 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from The Saunderton Estate Wycombe Road Saunderton Bucks HP14 4BF to West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Adam James Stronach on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Neil Gibson on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mrs Philippa Elizabeth Batting on 24 September 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
31 Aug 2018 | CH01 | Director's details changed for Philippa Elizabeth Batting on 23 July 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Philippa Elizabeth Batting on 23 July 2018 | |
31 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2018 | AP01 | Appointment of Mr Michael Philip Harris as a director on 9 July 2018 | |
14 Feb 2018 | SH08 | Change of share class name or designation | |
06 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Robert Francois Jonckeer as a secretary on 10 October 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
03 Aug 2016 | EH05 | Elect to keep the members' register information on the public register |