NGP COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

02/06/172 June 2017 SECRETARY APPOINTED MRS OONAGH THOMASINA DOCKLEY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON BLACKMORE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS OONAGH THOMASINA DOCKLEY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY ALISON BLACKMORE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAGGS

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR RUPERT HOLTBY

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOULTON

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MRS ALISON JUDITH BLACKMORE

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOULTON

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MRS ALISON JUDITH BLACKMORE

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR CHRISTOPHER GRAHAM BOULTON

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY STUART TAGG

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART TAGG

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOULTON

View Document

16/04/1416 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
LIBERTY HOUSE THE ENTERPRISE CENTRE
NEW GREENHAM PARK
THATCHAM
BERKSHIRE
RG19 6HW

View Document

11/04/1111 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES TAGG / 02/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRAGGS / 02/04/2010

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
NEWBURY HOUSE
20 KINGS ROAD WEST
NEWBURY
BERKSHIRE
RG14 5XR

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED
ALPHAFORM (UK) LIMITED
CERTIFICATE ISSUED ON 30/08/01

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 COMPANY NAME CHANGED
NEW GREENHAM PARK HOLDINGS LIMIT
ED
CERTIFICATE ISSUED ON 25/08/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 10/03/00; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM:
1ST FLOOR BUCKLERSBURY HOUSE
83 CANNON STREET
LONDON
EC4N 8PE

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 S386 DISP APP AUDS 14/09/98

View Document

30/09/9830 September 1998 S366A DISP HOLDING AGM 14/09/98

View Document

30/09/9830 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/09/98

View Document

30/09/9830 September 1998 S252 DISP LAYING ACC 14/09/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED
ENFRANCHISE 241 LIMITED
CERTIFICATE ISSUED ON 21/03/97

View Document

10/03/9710 March 1997 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