Advanced company searchLink opens in new window

NEG HOLDINGS LIMITED

Company number 08404382

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transfer of shares 07/07/2023
14 Jul 2023 AD01 Registered office address changed from Viking Works Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7SY to Unit 1 Stephenson Industrial Estate Stephenson Road Washington NE37 3HR on 14 July 2023
13 Jul 2023 PSC02 Notification of Neg Group Holdings Limited as a person with significant control on 7 July 2023
13 Jul 2023 PSC07 Cessation of Gary Stephen Hall as a person with significant control on 7 July 2023
13 Jul 2023 TM01 Termination of appointment of Gary Alistair Foster as a director on 7 July 2023
13 Jul 2023 TM02 Termination of appointment of Gary Alistair Foster as a secretary on 7 July 2023
13 Jul 2023 TM01 Termination of appointment of Gary Stephen Hall as a director on 7 July 2023
05 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
08 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 MR01 Registration of charge 084043820002, created on 8 April 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 AP01 Appointment of Mr Derrick Thompson as a director on 26 February 2018
22 Feb 2018 AP01 Appointment of Mr Clifford Graham Francis Thompson as a director on 22 February 2018
22 Feb 2018 AP01 Appointment of Mr Bryan Thompson as a director on 22 February 2018
22 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates