NUGEN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 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 Castle Street Portchester Fareham PO16 9QD on 2025-03-20 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-01-30 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 04/10/244 October 2024 | Change of details for Nugen Group Ltd as a person with significant control on 2024-10-01 |
| 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 | Total exemption full accounts made up to 2024-01-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-30 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/01/2424 January 2024 | Termination of appointment of Jordan Taylor as a director on 2024-01-24 |
| 04/10/234 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-30 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Notification of Nugen Group Ltd as a person with significant control on 2022-04-08 |
| 10/01/2310 January 2023 | Cessation of Jordan Taylor as a person with significant control on 2022-04-08 |
| 11/11/2211 November 2022 | Appointment of Mr George Whiffing as a director on 2022-11-11 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-30 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 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 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 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