Advanced company searchLink opens in new window

NG EVENTS LTD

Company number 07515556

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
10 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Feb 2018 TM01 Termination of appointment of James Martign Stephens as a director on 3 February 2018
02 Oct 2017 AP01 Appointment of Mr James Martign Stephens as a director on 27 September 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 May 2016 AA Micro company accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
12 Feb 2016 AD02 Register inspection address has been changed from 6 Mill Lane Pannal Harrogate North Yorkshire HG3 1JX England to 5 Oast Cottages North Street Sheldwich Faversham Kent ME13 0LS
07 Apr 2015 TM01 Termination of appointment of Andrew John Lyndon Macdonald as a director on 7 April 2015
07 Apr 2015 TM02 Termination of appointment of Andrew Macdonald as a secretary on 7 April 2015
17 Feb 2015 AA Micro company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2