- Company Overview for NTG GROUP LIMITED (06502424)
- Filing history for NTG GROUP LIMITED (06502424)
- People for NTG GROUP LIMITED (06502424)
- Charges for NTG GROUP LIMITED (06502424)
- More for NTG GROUP LIMITED (06502424)
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
|
|
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 |