- Company Overview for NTM-GB LIMITED (04984293)
- Filing history for NTM-GB LIMITED (04984293)
- People for NTM-GB LIMITED (04984293)
- Charges for NTM-GB LIMITED (04984293)
- More for NTM-GB LIMITED (04984293)
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 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
10 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
09 Jun 2016 | CH01 | Director's details changed for Paul Stuart Westley on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Eugene Alfred Wenger on 9 June 2016 | |
16 May 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
18 Sep 2015 | MR01 | Registration of charge 049842930003, created on 18 September 2015 | |
05 May 2015 | TM01 | Termination of appointment of Frej Nils Granholm as a director on 17 March 2015 | |
08 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Feb 2015 | MR01 | Registration of charge 049842930002, created on 20 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
10 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Frej Nils Granholm on 1 December 2013 | |
11 Sep 2013 | AP01 | Appointment of Eugene Alfred Wenger as a director | |
11 Sep 2013 | TM02 | Termination of appointment of Roger Boyling as a secretary | |
13 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
29 Dec 2011 | CH03 | Secretary's details changed for Roger Frank Boyling on 1 December 2011 | |
04 Mar 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
18 Mar 2010 | AA | Accounts for a small company made up to 31 December 2009 |