NGCO LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR ZOE FREEDMAN / 14/12/2017

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR ZOE FREEDMAN / 14/12/2017

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW FOSSEY

View Document

11/03/2011 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / DR ZOE FREEDMAN / 08/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 7 SPRINGFIELD MAINS PARK ROAD CHESTER LE STREET DH3 3QP UNITED KINGDOM

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FOSSEY / 08/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ZOE FREEDMAN / 08/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE FREEDMAN / 08/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JOHN ANDREW FOSSEY

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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