Advanced company searchLink opens in new window

NGENERATION HOLDINGS LIMITED

Company number 06522685

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)
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
  • GBP 533
04 Aug 2016 SH06 Cancellation of shares. Statement of capital on 29 May 2016
  • GBP 669.00
25 Jul 2016 SH03 Purchase of own shares.
12 May 2016 MA Memorandum and Articles of Association
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 806
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
  • GBP 1,080
16 Feb 2016 SH06 Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 806
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
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
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013