Advanced company searchLink opens in new window

NGD PRODUCTIONS LTD.

Company number 10337151

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)
15 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
24 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
08 Mar 2022 PSC07 Cessation of Samantha Joan Glover as a person with significant control on 1 November 2021
08 Mar 2022 PSC01 Notification of David William Sollis as a person with significant control on 1 November 2021
04 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
25 Jan 2022 AP01 Appointment of Mr David Preston as a director on 1 November 2021
25 Jan 2022 AP01 Appointment of Mr Stuart Long as a director on 1 November 2021
13 Oct 2021 TM01 Termination of appointment of Samantha Joan Glover as a director on 31 August 2021
13 Oct 2021 TM01 Termination of appointment of Desmond Roche as a director on 31 August 2021
10 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Apr 2017 CH01 Director's details changed for Desmond Roche on 21 April 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Dr David Sollis on 7 March 2017
17 Mar 2017 AD01 Registered office address changed from , 28 Brooklands Square, Canvey Island, SS8 0LE, United Kingdom to 1 st. Peters Road Braintree CM7 9AN on 17 March 2017