NUGEN GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-22 with updates |
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 09/05/259 May 2025 | Registration of charge 129743100001, created on 2025-05-09 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
| 22/04/2522 April 2025 | Change of details for Mr Jordan Lewis Taylor as a person with significant control on 2025-04-11 |
| 11/04/2511 April 2025 | Appointment of Mr Aidan John Boyle as a director on 2025-04-11 |
| 11/04/2511 April 2025 | Statement of capital following an allotment of shares on 2025-04-11 |
| 11/04/2511 April 2025 | Notification of Aidan John Boyle as a person with significant control on 2025-04-11 |
| 03/04/253 April 2025 | Change of details for Mr Jordan Lewis Taylor as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | Cessation of George Whiffing as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | Termination of appointment of George Whiffing as a director on 2025-04-03 |
| 22/03/2522 March 2025 | Confirmation statement made on 2025-03-21 with updates |
| 21/03/2521 March 2025 | Appointment of Mr Jordan Lewis Taylor as a director on 2025-03-21 |
| 20/03/2520 March 2025 | Registered office address changed from Unit 3 Mitchell Point Ensign Way Hamble Southampton SO31 4RF England to C/O Voila Accounting Castle Court 1 Castle Street Portchester Fareham PO16 9QD on 2025-03-20 |
| 18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
| 26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-25 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom to Unit 3 Mitchell Point Ensign Way Hamble Southampton SO31 4RF on 2024-07-31 |
| 31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 24/01/2424 January 2024 | Termination of appointment of Jordan Taylor as a director on 2024-01-24 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 10/01/2310 January 2023 | Change of details for Mr Jordan Taylor as a person with significant control on 2022-11-04 |
| 10/01/2310 January 2023 | Notification of George Whiffing as a person with significant control on 2022-11-04 |
| 11/11/2211 November 2022 | Appointment of Mr George Whiffing as a director on 2022-11-11 |
| 04/11/224 November 2022 | Statement of capital following an allotment of shares on 2022-11-04 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-25 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/12/2121 December 2021 | Registered office address changed from Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 2021-12-21 |
| 07/11/217 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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