Advanced company searchLink opens in new window

NTM-GB LIMITED

Company number 04984293

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 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
  • GBP 194,633
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
  • GBP 194,633
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
  • GBP 194,633
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