Advanced company searchLink opens in new window

NAGEREG INC LTD

Company number 09121105

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)
13 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2021 DS01 Application to strike the company off the register
22 Dec 2021 AA01 Current accounting period shortened from 20 March 2022 to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
10 Jul 2021 AA Micro company accounts made up to 20 March 2021
16 May 2021 CS01 Confirmation statement made on 16 November 2020 with updates
11 Nov 2020 AA Micro company accounts made up to 23 March 2020
22 Oct 2020 PSC01 Notification of Andrew Kevin Tree as a person with significant control on 20 October 2020
22 Oct 2020 AP01 Appointment of Mr Andrew Kevin Tree as a director on 20 October 2020
22 Oct 2020 PSC07 Cessation of Nicolette Wiggins as a person with significant control on 20 October 2020
22 Oct 2020 TM01 Termination of appointment of Nicolette Wiggins as a director on 20 October 2020
03 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
26 Mar 2020 AA01 Previous accounting period shortened from 31 July 2020 to 20 March 2020
15 Feb 2020 AD01 Registered office address changed from C/O Top Branch Partners 2 Hampshire Road Bordon Hampshire GU35 0HJ England to C/O Top Branch Partners Martinique House Hampshire Road Bordon GU35 0HJ on 15 February 2020
05 Feb 2020 AD01 Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to C/O Top Branch Partners 2 Hampshire Road Bordon Hampshire GU35 0HJ on 5 February 2020
03 Feb 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 PSC04 Change of details for Miss Nicolette Wiggins as a person with significant control on 30 July 2019
30 Jul 2019 CH01 Director's details changed for Miss Nicolette Wiggins on 30 July 2019
17 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 July 2017
05 Jul 2017 CH01 Director's details changed for Miss Nicolette Wiggins on 5 July 2017
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates