- Company Overview for NTG AIR & OCEAN (UK) LTD (04536426)
- Filing history for NTG AIR & OCEAN (UK) LTD (04536426)
- People for NTG AIR & OCEAN (UK) LTD (04536426)
- Charges for NTG AIR & OCEAN (UK) LTD (04536426)
- More for NTG AIR & OCEAN (UK) LTD (04536426)
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) |
---|---|---|---|
09 Feb 2021 | PSC05 | Change of details for Dap (Uk Holding) Limited as a person with significant control on 20 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
05 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | TM01 | Termination of appointment of Clive Andrew Julian as a director on 31 May 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Michael Larsen as a director on 17 May 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Mikkel Fruergaard as a director on 17 May 2020 | |
17 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
09 Jan 2019 | AP01 | Appointment of Mikkel Fruergaard as a director on 7 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Jesper Ellegaard Petersen as a director on 7 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Christian Paul Dyander Jakobsen as a director on 7 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Julie Rose Julian as a secretary on 7 January 2019 | |
09 Jan 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
19 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
19 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2018 | MR04 | Satisfaction of charge 045364260005 in full | |
12 Dec 2018 | AA | Full accounts made up to 30 September 2018 | |
05 Nov 2018 | MR01 | Registration of charge 045364260006, created on 30 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
06 Jul 2018 | MR01 | Registration of charge 045364260005, created on 4 July 2018 | |
14 Mar 2018 | PSC05 | Change of details for Dap (Uk Holding) Limited as a person with significant control on 6 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Ian Trevor White on 6 March 2018 | |
14 Mar 2018 | CH03 | Secretary's details changed for Julie Rose Julian on 6 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Clive Andrew Julian on 6 March 2018 |