- Company Overview for NTG ROAD UK LIMITED (10533915)
- Filing history for NTG ROAD UK LIMITED (10533915)
- People for NTG ROAD UK LIMITED (10533915)
- More for NTG ROAD UK LIMITED (10533915)
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) |
---|---|---|---|
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
07 Feb 2020 | PSC01 | Notification of Kristian Hansen as a person with significant control on 6 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Jesper Ellegaard Petersen as a person with significant control on 6 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Kristian Hansen as a director on 15 January 2020 | |
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 19 January 2020
|
|
20 Jan 2020 | AP01 | Appointment of Christian Paul Dyander Jakobsen as a director on 15 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mikkel Fruergaard as a director on 15 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Unit 5, Malory Road Beacon Park Gorleston Great Yarmouth Norfolk NR31 7DT on 16 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
09 Oct 2019 | AD01 | Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
10 Apr 2017 | AD01 | Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Jan 2017 | AP01 | Appointment of Mr Jesper Ellegaard Petersen as a director on 20 December 2016 | |
20 Dec 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 20 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 20 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 20 December 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 20 December 2016 | |
20 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-20
|