NG BUILDERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Napoleon Gjana on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mr Napoleon Gjana as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Notification of Erisela Gjana as a person with significant control on 2022-11-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/09/2312 September 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Napoleon Gjana on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 48 Tarnwood Park London SE9 5PA England to 50 Westerham Drive Sidcup DA15 9NR on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Napoleon Gjana as a person with significant control on 2023-04-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Change of details for Mr Napoleon Gjana as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/06/2020 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR NAPOLEON GJANA / 28/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 59 WARNER CLOSE LONDON E15 1HQ ENGLAND

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLEON GJANA / 28/08/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR NAPOLEON GJANA / 12/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 10 BONHAM HOUSE KINGFIELD ROAD WOKING GU22 9DX ENGLAND

View Document

07/09/187 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 59 WARNER CLOSE LONDON E15 1HQ ENGLAND

View Document

13/05/1713 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLON GJANA / 01/02/2016

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 59 WARNER CLOSE STRATFORD LONDON E15 1HQ ENGLAND

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLON GJANA / 01/02/2016

View Document

28/01/1628 January 2016 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