NGIN AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewNotification of Hugo David George Beardsall as a person with significant control on 2025-08-08

View Document

01/09/251 September 2025 NewAppointment of Mr Hugo David George Beardsall as a director on 2025-08-08

View Document

14/08/2514 August 2025 NewCessation of Sonia Tay Poh Ngin as a person with significant control on 2025-08-08

View Document

14/08/2514 August 2025 NewNotification of Robert Arden Hanley as a person with significant control on 2025-08-08

View Document

14/08/2514 August 2025 NewAppointment of Mr Robert Arden Hanley as a director on 2025-08-08

View Document

14/08/2514 August 2025 NewTermination of appointment of Sonia Tay Poh Ngin as a director on 2025-08-08

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/08/2514 August 2025 NewRegistered office address changed from Belmont Suite, Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG England to 143 Station Road Hampton Middlesex TW12 2AL on 2025-08-14

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Registered office address changed from 143 Station Road Hampton Middlesex TW12 2AL England to Belmont Suite, Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG on 2024-08-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Satisfaction of charge 108191550002 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 108191550001 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Change of details for Ms Sonia Tay Poh Ngin as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Ms Sonia Tay Poh Ngin on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MS SONIA TAY POH NGIN / 10/07/2020

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA TAY POH NGIN / 10/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108191550002

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108191550001

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA POH NGIN TAY / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MS SONIA POH NGIN TAY / 26/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

14/06/1714 June 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