Advanced company searchLink opens in new window

NTG AIR & OCEAN (UK) LTD

Company number 04536426

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 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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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