NUGEN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/03/2521 March 2025 Appointment of Mr Jordan Lewis Taylor as a director on 2025-03-21

View Document

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 Castle Street Portchester Fareham PO16 9QD on 2025-03-20

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/10/244 October 2024 Change of details for Nugen Group Ltd as a person with significant control on 2024-10-01

View Document

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

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of Jordan Taylor as a director on 2024-01-24

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Notification of Nugen Group Ltd as a person with significant control on 2022-04-08

View Document

10/01/2310 January 2023 Cessation of Jordan Taylor as a person with significant control on 2022-04-08

View Document

11/11/2211 November 2022 Appointment of Mr George Whiffing as a director on 2022-11-11

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Registered office address changed from Building 1000 Western Road Lakeside North Harbour Portsmouth PO6 3EZ England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 2021-12-01

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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