NG BIO LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

06/12/246 December 2024 Cessation of Jason Goldstein as a person with significant control on 2024-12-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Change of details for Mr Mohammad Khobreh as a person with significant control on 2023-05-09

View Document

15/06/2315 June 2023 Change of details for Mr Jason Goldstein as a person with significant control on 2023-04-14

View Document

15/06/2315 June 2023 Director's details changed for Mr Jason Goldstein on 2023-04-14

View Document

15/06/2315 June 2023 Director's details changed for Mr Mohammad Khobreh on 2023-05-09

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2021-10-09

View Document

10/01/2310 January 2023

View Document

05/01/235 January 2023 Statement of capital on 2023-01-05

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Mohammad Khobreh on 2022-11-24

View Document

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

14/02/2214 February 2022 Change of details for Mr Mohammad Khobreh as a person with significant control on 2022-02-13

View Document

13/02/2213 February 2022 Director's details changed for Mr Mohammad Khobreh on 2022-02-13

View Document

14/12/2114 December 2021 Director's details changed for Mr Mohammad Khobhreh on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Mohammad Khobhreh as a person with significant control on 2021-12-14

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

10/12/2110 December 2021 Notification of Mohammad Khobhreh as a person with significant control on 2021-12-01

View Document

10/12/2110 December 2021 Cessation of Piccadilly Prime Ltd as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Change of details for Mr Jason Goldstein as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Jason Goldstein on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Mohammad Khobhreh on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL United Kingdom to Unit 403 60 Grays Inn Road London London WC1X 8AQ on 2021-12-03

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

04/10/214 October 2021 Appointment of Mr Jason Goldstein as a director on 2021-10-01

View Document

04/10/214 October 2021 Notification of Jason Goldstein as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Termination of appointment of Melika Parva as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Melika Parva as a director on 2021-10-01

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

01/10/211 October 2021 Appointment of Mr Mohammad Khobhreh as a director on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Melika Parva as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Notification of Piccadilly Prime Ltd as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Current accounting period extended from 2021-07-31 to 2021-09-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

16/07/2016 July 2020 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