NGX EXPLORATION UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Director's details changed for Mr Matthew Gordon Syme on 2024-06-07

View Document

28/06/2428 June 2024 Director's details changed for Ms Elizabeth Tallulah Matthews on 2024-06-07

View Document

10/06/2410 June 2024 Registered office address changed from 3rd Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

24/10/2324 October 2023 Termination of appointment of Benjamin Rade Stoikovich as a director on 2023-05-04

View Document

24/10/2324 October 2023 Director's details changed for Ms Elizabeth Tullulah Matthews on 2023-05-04

View Document

24/10/2324 October 2023 Termination of appointment of Dylan Paul Browne as a director on 2023-05-04

View Document

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

View Accounts

25/05/2325 May 2023 Appointment of Mr Matthew Gordon Syme as a director on 2023-05-04

View Document

25/05/2325 May 2023 Appointment of Ms Elizabeth Tullulah Matthews as a director on 2023-05-04

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

09/11/229 November 2022 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

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / SOVEREIGN GRAPHITE HOLDINGS UK LIMITED / 16/04/2021

View Document

16/04/2116 April 2021 COMPANY NAME CHANGED SOVEREIGN GRAPHITE EXPLORATION UK LIMITED CERTIFICATE ISSUED ON 16/04/21

View Document

01/03/211 March 2021 CURREXT FROM 28/02/2022 TO 30/06/2022

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information