- Company Overview for NGAGE BUSINESS SERVICES LIMITED (05879544)
- Filing history for NGAGE BUSINESS SERVICES LIMITED (05879544)
- People for NGAGE BUSINESS SERVICES LIMITED (05879544)
- Registers for NGAGE BUSINESS SERVICES LIMITED (05879544)
- More for NGAGE BUSINESS SERVICES LIMITED (05879544)
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 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
11 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Oct 2018 | PSC05 | Change of details for Ngage Solutions Limited as a person with significant control on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr Clive Adrian Champney on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mrs Philippa Elizabeth Batting on 24 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from The Saunderton Estate Wycombe Road Saunderton Buckinghamshire HP14 4BF to West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Miss Lynsey Elizabeth Louise Dunn on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Heather Frances Dean on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Sarah Jane Randall on 24 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
31 Aug 2018 | CH01 | Director's details changed for Philippa Elizabeth Batting on 23 July 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Philippa Elizabeth Batting on 23 July 2018 | |
26 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 September 2017
|
|
13 Feb 2018 | SH08 | Change of share class name or designation | |
13 Feb 2018 | SH08 | Change of share class name or designation | |
13 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 September 2017
|
|
05 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Robert Francois Jonckeer as a secretary on 10 October 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
04 May 2017 | AP01 | Appointment of Mr Clive Adrian Champney as a director on 1 May 2017 | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
03 Aug 2016 | EH05 | Elect to keep the members' register information on the public register |