NJG CONSULTANTS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Change of details for Mr Nicholas Grindrod as a person with significant control on 2025-03-18 |
| 14/07/2514 July 2025 | Director's details changed for Mr Nicholas James Grindrod on 2025-03-18 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 13/05/2513 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 07/05/247 May 2024 | Micro company accounts made up to 2023-08-31 |
| 31/01/2431 January 2024 | Notification of Nicholas Grindrod as a person with significant control on 2024-01-02 |
| 02/01/242 January 2024 | Appointment of Mr Nicholas Grindrod as a director on 2024-01-02 |
| 10/10/2310 October 2023 | Registered office address changed from 6 Howarth Cross Street Rochdale OL16 2PB England to First Floor Sovereign House Barehill Street Littleborough Lancashire OL15 9BL on 2023-10-10 |
| 10/10/2310 October 2023 | Director's details changed for Miss Rachael Mcilhatton on 2023-09-22 |
| 10/10/2310 October 2023 | Change of details for Miss Rachael Mcilhatton as a person with significant control on 2023-09-22 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 04/07/234 July 2023 | Micro company accounts made up to 2022-08-31 |
| 29/05/2329 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
| 28/05/2328 May 2023 | Appointment of Miss Rachael Mcilhatton as a director on 2023-05-15 |
| 28/05/2328 May 2023 | Notification of Rachael Mcilhatton as a person with significant control on 2023-05-15 |
| 28/05/2328 May 2023 | Confirmation statement made on 2023-05-28 with updates |
| 28/05/2328 May 2023 | Cessation of Nicholas Grindrod as a person with significant control on 2023-05-15 |
| 28/05/2328 May 2023 | Termination of appointment of Nicholas James Grindrod as a director on 2023-05-15 |
| 04/05/234 May 2023 | Director's details changed for Mr Nicholas James Grindrod on 2023-05-04 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 25/04/2225 April 2022 | Registered office address changed from 128 Ramsden Road Wardle Rochdale OL12 9NT England to 6 Howarth Cross Street Rochdale OL16 2PB on 2022-04-25 |
| 25/04/2225 April 2022 | Change of details for Mr Nicholas Grindrod as a person with significant control on 2022-04-25 |
| 28/03/2228 March 2022 | Accounts for a dormant company made up to 2021-08-31 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-08-21 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 20/12/2020 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 06/12/206 December 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GRINDROD / 16/09/2020 |
| 06/12/206 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRINDROD / 16/09/2020 |
| 09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM WHITTAKER MILL COTTAGE KNOWL SYKE STREET WARDLE OL12 9PG ENGLAND |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 22/08/1922 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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