NGHC GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Change of details for Mr Malcolm Vaughn Thomas as a person with significant control on 2024-07-20

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

14/01/2414 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

25/07/2325 July 2023 Change of details for Mr Malcolm Vaughn Thomas as a person with significant control on 2023-01-01

View Document

25/07/2325 July 2023 Director's details changed for Mr Malcolm Vaughn Thomas on 2023-01-01

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH FORRESTER / 20/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM VAUGHN THOMAS / 20/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR MALCOLM VAUGHN THOMAS

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR STEPHEN KENNETH FORRESTER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR STEPHEN KENNETH FORRESTER

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MALCOLM VAUGHN THOMAS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY

View Document

12/07/1812 July 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM
G1 BELLRINGER ROAD
TRENTHAM BUSINESS QUARTER
STOKE ON TRENT
STAFFORDSHIRE
ST4 8GB

View Document

09/07/189 July 2018 18/06/18 STATEMENT OF CAPITAL GBP 502

View Document

06/07/186 July 2018 COMPANY NAME CHANGED OTS NEWCO DIRECTORS LIMITED
CERTIFICATE ISSUED ON 06/07/18

View Document

06/07/186 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/184 July 2018 ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 ADOPT ARTICLES 30/03/2018

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1826 June 2018 CESSATION OF JENNIFER ELIZABETH KELLY AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM VAUGHN THOMAS

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KENNETH FORRESTER

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CESSATION OF OTS NEWCO INCORPORATION SERVICES LIMITED AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KELLY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/05/153 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/08/137 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 COMPANY NAME CHANGED OTS NEWCO 010 LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

05/01/135 January 2013 DIRECTOR APPOINTED ROBERT ANTHONY BAILEY

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR OTS NEWCO DIRECTORS LIMITED

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, SECRETARY OTS NEWCO SECRETARIES LIMITED

View Document

31/12/1231 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 CHANGE OF NAME 21/12/2012

View Document

29/06/1229 June 2012 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