- Company Overview for NGENERATION HOLDINGS LIMITED (06522685)
- Filing history for NGENERATION HOLDINGS LIMITED (06522685)
- People for NGENERATION HOLDINGS LIMITED (06522685)
- Charges for NGENERATION HOLDINGS LIMITED (06522685)
- More for NGENERATION HOLDINGS LIMITED (06522685)
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) |
---|---|---|---|
04 Jan 2017 | SH03 | Purchase of own shares. | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2016
|
|
04 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 May 2016
|
|
25 Jul 2016 | SH03 | Purchase of own shares. | |
12 May 2016 | MA | Memorandum and Articles of Association | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
11 May 2016 | SH08 | Change of share class name or designation | |
24 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD01 | Registered office address changed from Ngeneration House Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH England to Ngeneration House Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 24 March 2016 | |
01 Mar 2016 | SH03 | Purchase of own shares. | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
16 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 January 2016
|
|
16 Feb 2016 | SH10 | Particulars of variation of rights attached to shares | |
16 Feb 2016 | SH08 | Change of share class name or designation | |
16 Feb 2016 | MA | Memorandum and Articles of Association | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | TM01 | Termination of appointment of Bernard Michael Cronin as a director on 29 January 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Ngeneration House Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 2 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |