NXG TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
01/11/241 November 2024 | Termination of appointment of Rodney Shearer Coffey as a director on 2024-10-22 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Cessation of Rodney Shearer Coffey as a person with significant control on 2018-06-15 |
14/12/2214 December 2022 | Notification of Nxg Global Group Limited as a person with significant control on 2018-06-15 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Registration of charge SC6001000002, created on 2021-11-11 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 1 HARENESS CIRCLE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LY SCOTLAND |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 109 HOLBURN STREET ABERDEEN AB10 6BQ UNITED KINGDOM |
13/08/1813 August 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC6001000001 |
15/06/1815 June 2018 | 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