- Company Overview for NXG GLOBAL GROUP LIMITED (SC553204)
- Filing history for NXG GLOBAL GROUP LIMITED (SC553204)
- People for NXG GLOBAL GROUP LIMITED (SC553204)
- Charges for NXG GLOBAL GROUP LIMITED (SC553204)
- More for NXG GLOBAL GROUP LIMITED (SC553204)
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) |
---|---|---|---|
01 Nov 2024 | TM01 | Termination of appointment of Rodney Shearer Coffey as a director on 22 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | PSC04 | Change of details for Rodney Coffey as a person with significant control on 21 July 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
18 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | MA | Memorandum and Articles of Association | |
15 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 21 July 2022
|
|
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
12 Aug 2022 | PSC02 | Notification of Polymer N4 Limited as a person with significant control on 11 November 2021 | |
12 Aug 2022 | PSC07 | Cessation of Graeme Kenneth Speirs as a person with significant control on 11 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
30 Nov 2021 | MR01 | Registration of charge SC5532040003, created on 11 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | AD01 | Registered office address changed from Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to Ness Point Blackness Road Altens Industrial Estate Aberdeen AB12 3LH on 6 July 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2018 | AD01 | Registered office address changed from 109 Holburn Street Aberdeen AB10 6BQ Scotland to Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 11 September 2018 |