NGRID INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/11/2321 November 2023 Appointment of Katie Suzanne Hollis as a secretary on 2023-11-06

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of a director

View Document

22/11/2222 November 2022 Appointment of Mr Lawrence Hagan as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

07/12/187 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL JENNIFER DAVIDSON / 04/01/2016

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED HARRIET HILL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NOBLE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR TOM ABBOTT

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED THOMAS THORP

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON BARBARA KAY / 20/06/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 30/10/2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

11/03/1611 March 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR TOM ABBOTT

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH LARVOR

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MS RACHAEL JENNIFER DAVIDSON

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LEEDHAM

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MS ALISON BARBARA KAY

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN CLAYTON

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LEEDHAM / 21/06/2012

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1029 April 2010 ARTICLES OF ASSOCIATION

View Document

09/04/109 April 2010 DIRECTOR APPOINTED KAREN ANN CLAYTON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON KAY

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY ALISON KAY

View Document

16/03/1016 March 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LARVOR / 14/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL LEEDHAM / 14/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON BARBARA KAY / 14/02/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON BARBARA KAY / 14/02/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED SARAH DEBORAH LARVOR

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR ISOBEL HOSEASON

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MARK DAVID NOBLE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED NGT INTELLECTUAL PROPERTY LIMITE D CERTIFICATE ISSUED ON 23/10/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 COMPANY NAME CHANGED ADVANTICA TECHNOLOGIES LIMITED. CERTIFICATE ISSUED ON 03/12/03

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/04/031 April 2003 COMPANY NAME CHANGED ADVANTICA LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED AQUILA TRUCK CENTRES (EMPLOYERS) LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: C/O LATTICE GROUP PLC 130 JERMYN STREET LONDON SW1Y 4UR

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PUGET LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company