Advanced company searchLink opens in new window

NGEDUCATION LIMITED

Company number 06435821

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)
03 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
15 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from 8 Inglenook Court Old Hall Road Littleover Derby DE23 6GG England on 3 January 2013
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
23 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Nigel Grimshaw on 23 November 2010
22 Feb 2010 AD01 Registered office address changed from 23 Bollards Lane Sutton Bonington Leicestershire LE12 5PA on 22 February 2010
04 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
25 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Shirley Keevil Grimshaw on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Nigel Grimshaw on 25 November 2009
07 Apr 2009 363a Return made up to 23/11/08; full list of members
20 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
22 Dec 2007 288a New secretary appointed;new director appointed
18 Dec 2007 288a New director appointed
18 Dec 2007 225 Accounting reference date shortened from 30/11/08 to 31/03/08
18 Dec 2007 88(2)R Ad 26/11/07--------- £ si 2@1=2 £ ic 1/3
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Secretary resigned
23 Nov 2007 NEWINC Incorporation