Advanced company searchLink opens in new window

NTG GROUP LIMITED

Company number 06502424

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)
02 Jan 2025 AA Full accounts made up to 31 March 2024
18 Sep 2024 TM01 Termination of appointment of Mike James Hutchinson as a director on 6 September 2024
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
07 Feb 2024 AA Full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
06 Jan 2023 AD01 Registered office address changed from 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP to Ntg Group Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB on 6 January 2023
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jul 2022 MR01 Registration of charge 065024240003, created on 1 July 2022
11 Apr 2022 AP01 Appointment of Mr Christopher Paul Southwood as a director on 11 April 2022
21 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
06 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 MA Memorandum and Articles of Association
04 Jan 2021 SH08 Change of share class name or designation
21 Dec 2020 AP01 Appointment of Mr Mike James Hutchinson as a director on 18 December 2020
21 Dec 2020 PSC07 Cessation of Brian Bates as a person with significant control on 18 December 2020
21 Dec 2020 PSC02 Notification of Ntg Holdings Limited as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Joan Graham as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Charles Sampy as a person with significant control on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Brian Bates as a director on 18 December 2020
21 Dec 2020 TM02 Termination of appointment of Joan Graham as a secretary on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Joan Graham as a director on 18 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 MR01 Registration of charge 065024240002, created on 18 December 2020