NGT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

13/05/2513 May 2025 Notification of Anisha Kaur Baryah as a person with significant control on 2024-08-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Termination of appointment of Manjit Badyal as a director on 2024-08-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Director's details changed for Gulshan Baryah on 2024-02-10

View Document

21/02/2421 February 2024 Appointment of Miss Anisha Kaur Baryah as a director on 2024-02-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

27/07/2327 July 2023 Cessation of Manjit Badyal as a person with significant control on 2023-07-27

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Notification of Manjit Badyal as a person with significant control on 2023-06-14

View Document

28/06/2328 June 2023 Change of details for Mr Gulshan Singh Baryah as a person with significant control on 2023-06-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

23/07/1823 July 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NIRMAL KAUR / 17/07/2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 23 BRIXFIELD WAY DICKENS HEATH VILLAGE SOLIHULL WEST MIDLANDS B90 1RQ

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GULSHAN BARYAH / 17/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT BARYAH / 17/07/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT BARYAH / 21/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT BADYAL / 21/07/2010

View Document

06/08/106 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

21/07/0421 July 2004 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