NTG ACCESS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL THOMAS GARRAWAY / 10/04/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS GARRAWAY

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PO BOX NE34 7AP 34 THORNBRIDGE LIZARD LANE WASHINGTON TYNE AND WEAR NE34 7AP ENGLAND

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 8 BEVERLEY COURT WASHINGTON TYNE AND WEAR NE37 2DY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 50 NELSON STREET WASHINGTON TYNE & WEAR NE38 7AU

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARRAWAY / 24/02/2017

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/07/1314 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

16/02/1316 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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