NG BIO LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-10 with updates |
06/12/246 December 2024 | Cessation of Jason Goldstein as a person with significant control on 2024-12-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-10 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/06/2315 June 2023 | Change of details for Mr Mohammad Khobreh as a person with significant control on 2023-05-09 |
15/06/2315 June 2023 | Change of details for Mr Jason Goldstein as a person with significant control on 2023-04-14 |
15/06/2315 June 2023 | Director's details changed for Mr Jason Goldstein on 2023-04-14 |
15/06/2315 June 2023 | Director's details changed for Mr Mohammad Khobreh on 2023-05-09 |
01/06/231 June 2023 | Statement of capital following an allotment of shares on 2023-05-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2021-10-09 |
10/01/2310 January 2023 | |
05/01/235 January 2023 | Statement of capital on 2023-01-05 |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Resolutions |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-04 with updates |
24/11/2224 November 2022 | Director's details changed for Mr Mohammad Khobreh on 2022-11-24 |
17/11/2217 November 2022 | Resolutions |
17/11/2217 November 2022 | Resolutions |
16/11/2216 November 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
14/02/2214 February 2022 | Change of details for Mr Mohammad Khobreh as a person with significant control on 2022-02-13 |
13/02/2213 February 2022 | Director's details changed for Mr Mohammad Khobreh on 2022-02-13 |
14/12/2114 December 2021 | Director's details changed for Mr Mohammad Khobhreh on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Mohammad Khobhreh as a person with significant control on 2021-12-14 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-04 with updates |
10/12/2110 December 2021 | Notification of Mohammad Khobhreh as a person with significant control on 2021-12-01 |
10/12/2110 December 2021 | Cessation of Piccadilly Prime Ltd as a person with significant control on 2021-12-01 |
03/12/213 December 2021 | Change of details for Mr Jason Goldstein as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Director's details changed for Mr Jason Goldstein on 2021-12-03 |
03/12/213 December 2021 | Director's details changed for Mr Mohammad Khobhreh on 2021-12-03 |
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 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
04/10/214 October 2021 | Appointment of Mr Jason Goldstein as a director on 2021-10-01 |
04/10/214 October 2021 | Notification of Jason Goldstein as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Termination of appointment of Melika Parva as a secretary on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Melika Parva as a director on 2021-10-01 |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-09-06 |
01/10/211 October 2021 | Appointment of Mr Mohammad Khobhreh as a director on 2021-10-01 |
01/10/211 October 2021 | Cessation of Melika Parva as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Notification of Piccadilly Prime Ltd as a person with significant control on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/07/2121 July 2021 | Current accounting period extended from 2021-07-31 to 2021-09-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
16/07/2016 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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