Advanced company searchLink opens in new window

NG ACCOUNTING LIMITED

Company number 09399330

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)
28 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Mar 2024 CERTNM Company name changed ng accounting & tax LIMITED\certificate issued on 05/03/24
  • RES15 ‐ Change company name resolution on 2024-02-22
05 Mar 2024 CONNOT Change of name notice
05 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 AD01 Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 4 July 2022
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Craig Philip Insley on 1 March 2018
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 AD01 Registered office address changed from 25 Rectory Road West Bridgford Nottingham NG2 6BE England to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN on 26 February 2018
02 Feb 2018 AD01 Registered office address changed from 90 Springfield Avenue Sandiacre Nottingham NG10 5LZ to 25 Rectory Road West Bridgford Nottingham NG2 6BE on 2 February 2018
27 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 SH08 Change of share class name or designation
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates