Advanced company searchLink opens in new window

NGAGE SOLUTIONS LIMITED

Company number 04025356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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