- 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) |
---|---|---|---|
14 Mar 2018 | AD01 | Registered office address changed from Beacon Innovation Centre Gorleston Great Yarnouth Norfolk NR31 7RA to Unit 5 Malory Road Beacon Park Gorleston Great Yarmouth NR31 7DT on 14 March 2018 | |
21 Dec 2017 | AA | Full accounts made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
24 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
05 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
11 May 2015 | TM01 | Termination of appointment of Michael Derek Sharpe as a director on 30 April 2015 | |
09 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Ian Trevor White on 1 September 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Michael Derek Sharpe on 1 September 2014 | |
06 Oct 2014 | CH03 | Secretary's details changed for Julie Rose Julian on 1 September 2014 | |
03 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
24 Oct 2013 | CH01 | Director's details changed for Mr Clive Andrew Julian on 18 October 2013 | |
20 May 2013 | AA | Full accounts made up to 30 September 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Michael Grapes as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Russell Healey as a director | |
01 Nov 2012 | AD01 | Registered office address changed from Vetco Gray Building Gapton Hall Road Great Yarmouth Norfolk NR31 0NL on 1 November 2012 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
03 May 2012 | AA | Full accounts made up to 30 September 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Michael Kevin Grapes as a director | |
26 Oct 2011 | AP01 | Appointment of Mr Russell David Healey as a director |