NG TERMINAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Previous accounting period shortened from 2025-05-31 to 2024-12-31 |
16/11/2416 November 2024 | Confirmation statement made on 2024-11-16 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-05-31 |
02/09/242 September 2024 | Registered office address changed from Unit 5, Nexus Close Off Central Way Unit 5 Feltham TW14 0AF England to Unit 1 Templar House Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2024-09-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
04/07/234 July 2023 | Appointment of Mr Xiaoning Kong as a director on 2023-07-01 |
04/07/234 July 2023 | Change of details for Mrs Anjla Nawaz as a person with significant control on 2023-07-01 |
04/07/234 July 2023 | Appointment of Ms Anjla Nawaz as a director on 2023-07-01 |
02/07/232 July 2023 | Termination of appointment of Petar Vasilev as a director on 2023-07-01 |
02/07/232 July 2023 | Change of details for Mrs Anjla Anjuman Nawaz as a person with significant control on 2023-07-01 |
14/06/2314 June 2023 | Registration of charge 110703330002, created on 2023-06-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-16 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-16 with updates |
19/11/2119 November 2021 | Change of details for Mrs Anjla Anjuman Nawaz as a person with significant control on 2021-11-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/08/1914 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM HADAR NAWAZ / 01/05/2018 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ABRAHIM HADAR NAWAZ / 01/05/2018 |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHIM HADAR NAWAZ / 04/03/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
17/11/1717 November 2017 | 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