NEW GENERATION MATERIALS GROUP LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

26/04/2426 April 2024 Secretary's details changed for Mr Alan Higginson on 2024-04-03

View Document

26/04/2426 April 2024 Notification of Alan Higginson as a person with significant control on 2024-04-12

View Document

26/04/2426 April 2024 Notification of David Glenn Shaw as a person with significant control on 2024-04-12

View Document

26/04/2426 April 2024 Notification of Iain Kyle Wilson as a person with significant control on 2024-04-12

View Document

01/03/241 March 2024 Cessation of Alan Higginson as a person with significant control on 2024-02-29

View Document

01/03/241 March 2024 Cessation of David Shaw as a person with significant control on 2024-02-29

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/05/2325 May 2023 Appointment of Mr Iain Kyle Wilson as a director on 2023-05-13

View Document

22/05/2322 May 2023 Termination of appointment of Alan Higginson as a director on 2023-05-10

View Document

22/05/2322 May 2023 Termination of appointment of Stephen Thomas Horn as a director on 2023-05-10

View Document

22/05/2322 May 2023 Termination of appointment of Bruno Rafin as a director on 2023-05-10

View Document

22/05/2322 May 2023 Termination of appointment of Patrick Rousere as a director on 2023-05-10

View Document

22/05/2322 May 2023 Change of details for Mr Alan Higginson as a person with significant control on 2023-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of John Andrew Fox as a director on 2022-01-14

View Document

09/10/219 October 2021 Registered office address changed from Green Tor, Lindridge Lane Lindridge Lane Desford Leicester Leicestershire LE9 9GN England to Unit 8 Oak Spinney Park, ,Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-10-09

View Document

21/09/2121 September 2021 Registered office address changed from , Milton Business Park Werrington Bridge Road, Peterborough, PE6 7PP, United Kingdom to Unit 8 Oak Spinney Park, ,Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-09-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR PATRICK ROUSERE

View Document

20/02/2120 February 2021 DIRECTOR APPOINTED MR BRUNO RAFIN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR JOHN ANDREW FOX

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR STEPHEN THOMAS HORN

View Document

20/08/1920 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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