NAG COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Theodoros Paphitis on 2025-03-29

View Document

11/04/2511 April 2025 Director's details changed for Mr Kypros Kyprianou on 2025-03-29

View Document

11/04/2511 April 2025 Director's details changed for Ian Michael Childs on 2025-03-29

View Document

10/03/2510 March 2025 Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

06/09/236 September 2023 Director's details changed for Mrs Kirsten Lawton on 2023-08-09

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Mrs Kirsten Lawton as a director on 2022-03-25

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWNER

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MRS KIRSTEN LAWTON

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY ANN MANTZ

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/12/2016

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS PAPHITIS / 19/12/2016

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD TOWNER / 19/12/2016

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KYPROS KYPRIANOU / 19/12/2016

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH MANTZ / 19/12/2016

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHILDS / 10/07/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 SAIL ADDRESS CHANGED FROM: C/O RYMAN GROUP LIMITED 22-24 WORPLE ROAD LONDON SW19 4DD UNITED KINGDOM

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHILDS / 01/10/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH MANTZ / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STANLEY COOKE / 01/10/2009

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LAKIN / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYPROS KYPRIANOU / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD TOWNER / 01/10/2009

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS PAPHITIS / 01/06/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

06/05/086 May 2008 DIRECTOR APPOINTED SIMON JOHN LAKIN

View Document

13/03/0813 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS PAPHITIS / 07/02/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS PAPHITIS / 07/02/2008

View Document

12/03/0812 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: SAVOY HOUSE SAVOY ROAD OFF WESTON ROAD CREWE CHESHIRE CW1 6NA

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: RYMAN HOUSE SWALLOWFIELD WAY HAYES MIDDLESEX UB3 1DQ

View Document

13/03/0613 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; NO CHANGE OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 07/03/02; NO CHANGE OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 S366A DISP HOLDING AGM 13/12/00

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 07/03/00; NO CHANGE OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

29/02/0029 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED CHANCEREALM LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

24/03/9524 March 1995 £ NC 1000/10000000 16/

View Document

24/03/9524 March 1995 ALTER MEM AND ARTS 16/03/95

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NC INC ALREADY ADJUSTED 16/03/95

View Document

07/03/957 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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