- Company Overview for NGD HOLDINGS LIMITED (NI656946)
- Filing history for NGD HOLDINGS LIMITED (NI656946)
- People for NGD HOLDINGS LIMITED (NI656946)
- Charges for NGD HOLDINGS LIMITED (NI656946)
- More for NGD HOLDINGS LIMITED (NI656946)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
27 Nov 2024 | MA | Memorandum and Articles of Association | |
27 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | TM01 | Termination of appointment of Gerard Paul Diamond as a director on 28 October 2024 | |
19 Nov 2024 | PSC02 | Notification of Oak City Holdings Limited as a person with significant control on 28 October 2024 | |
19 Nov 2024 | PSC04 | Change of details for Mr Niall Thomas Diamond as a person with significant control on 28 October 2024 | |
19 Nov 2024 | PSC07 | Cessation of Gerard Paul Diamond as a person with significant control on 28 October 2024 | |
04 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
13 Sep 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 30 June 2022 | |
01 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Sep 2020 | AD01 | Registered office address changed from 2 Carlisle Road Londonderry BT48 6JX United Kingdom to C/O Asm Chartered Accountants Market Street Magherafelt BT45 6ED on 2 September 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
30 Apr 2019 | MR01 | Registration of charge NI6569460002, created on 26 April 2019 | |
30 Apr 2019 | MR01 | Registration of charge NI6569460001, created on 26 April 2019 | |
08 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-08
|