NGI DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-28 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-28 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-28 with no updates |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 034848320002 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/03/1323 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/12/1224 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
24/12/1224 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHERRY / 15/08/2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONATHAN PARTRIDGE / 01/12/2009 |
12/01/1012 January 2010 | SAIL ADDRESS CREATED |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHERRY / 01/12/2009 |
12/01/1012 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 15 ST MARYS HILL STAMFORD LINCOLNSHIRE PE9 2DP |
20/01/0920 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/08/0812 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/08/085 August 2008 | COMPANY NAME CHANGED NIGEL GIBSON INTERIORS LIMITED CERTIFICATE ISSUED ON 05/08/08 |
01/08/081 August 2008 | DIRECTOR APPOINTED DARREN CHERRY |
18/01/0818 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
24/05/0424 May 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | SECRETARY RESIGNED |
19/01/0419 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
04/07/024 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
09/01/019 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
19/01/0019 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
03/09/993 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/02/9916 February 1999 | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS |
24/07/9824 July 1998 | COMPANY NAME CHANGED THE SOFA SHOP (STAMFORD) LIMITED CERTIFICATE ISSUED ON 27/07/98 |
13/01/9813 January 1998 | REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY |
12/01/9812 January 1998 | DIRECTOR RESIGNED |
12/01/9812 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/9812 January 1998 | SECRETARY RESIGNED |
12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
23/12/9723 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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