NGR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Cessation of Nawal Hanna Kazzouh as a person with significant control on 2025-03-20

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Change of details for Mr Kamal Neckoula as a person with significant control on 2025-03-20

View Document

25/03/2525 March 2025 Termination of appointment of Nawal Hanna Kazzouh as a director on 2025-03-20

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/01/2531 January 2025 Notification of Nawal Hanna Kazzouh as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Kamal Neckoula as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

22/01/2522 January 2025 Appointment of Ms Nawal Hannah Kazzouh as a director on 2024-12-09

View Document

22/01/2522 January 2025 Director's details changed for Ms Nawal Hannah Kazzouh on 2024-12-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Karan Neckoula as a director on 2024-01-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Registration of charge 039544690004, created on 2023-05-10

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Cessation of Karan Neckoula as a person with significant control on 2022-03-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR KAMAL NECKOULA

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039544690003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY BRISAN SECRETARIES LIMITED

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY OAK CREDIT & FINANCE LIMITED

View Document

07/05/157 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP UNITED KINGDOM

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 190B HEATH ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3AT UNITED KINGDOM

View Document

04/06/134 June 2013 TERMINATE SEC APPOINTMENT

View Document

31/05/1331 May 2013 CORPORATE SECRETARY APPOINTED BRISAN SECRETARIES LIMITED

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/04/135 April 2013 23/03/13 NO CHANGES

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/05/1213 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK CREDIT & FINANCE LIMITED / 19/04/2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 244 ROBIN HOOD LANE BLUE BELL HILL CHATHAM KENT ME5 9JY ENGLAND

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/04/115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARAN NECKOULA / 20/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 190B HEATH ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 3AT

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK CREDIT & FINANCE LIMITED / 20/03/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 NC INC ALREADY ADJUSTED 30/08/03

View Document

09/09/039 September 2003 £ NC 1000/10000 29/08/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 37 THE MALTINGS LEIGHTON BUZZARD BEDFORDSHIRE LU7 4BS

View Document

09/09/039 September 2003 ISSUE OF SHARES 30/08/03

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/06/0224 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: BRAMPTON WOOD LANE DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2SJ

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

23/03/0023 March 2000 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