Advanced company searchLink opens in new window

CNG NEWARK LIMITED

Company number 12283365

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)
04 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
09 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
07 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
21 Sep 2023 TM01 Termination of appointment of Nicholas John Howard Reid as a director on 8 September 2023
20 Sep 2023 AP01 Appointment of Mr Jason Shepherd-Abdullah as a director on 8 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 4 September 2023
15 Sep 2023 CH01 Director's details changed for Nicholas John Howard Reid on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Philip Eystein Fjeld on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
28 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 RP04AP01 Second filing for the appointment of Mr Nicholas John Howard Reid as a director
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
15 Sep 2022 CH01 Director's details changed for Mr Nicholas John Howard Reid on 15 August 2022
27 Jun 2022 AA Accounts for a dormant company made up to 31 March 2021
09 May 2022 TM02 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 29 March 2022
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
02 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
27 Apr 2021 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP on 27 April 2021
06 Apr 2021 MR01 Registration of charge 122833650001, created on 1 April 2021
12 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
02 Nov 2020 AP01 Appointment of Mr Nicholas John Howard Reid as a director on 1 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2023
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020