NGN DISTRIBUTION LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

14/08/2414 August 2024 Notification of Annette Owen as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Change of details for Mr David Gary Owen as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Director's details changed for Mr David Gary Owen on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mrs Annette Owen on 2023-05-30

View Document

26/05/2326 May 2023 Registered office address changed from Barclays Bank Chambers 18 High Street Tenby Pembrokeshire SA70 7HD United Kingdom to Gcng House Unit 12, Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 2023-05-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049178620002

View Document

12/01/1712 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE OWEN / 01/10/2010

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

07/01/107 January 2010 01/10/09 NO CHANGES

View Document

04/09/094 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 9 JOHN STREET LLANELLI CARMARTHENSHIRE SA15 1UH

View Document

02/11/082 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 121 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: C/O CHARLES & CO, 3 MURRAY STREET, LLANELLI CARMARTHENSHIRE SA15 1AQ

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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