N G A CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD LEIGH

View Document

06/09/176 September 2017 SECRETARY APPOINTED MR OLIVER CHARLES STOCKMAN

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEIRA HOPE-THOMPSON

View Document

14/11/1614 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR EDWARD WILLIAM LEIGH

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAVES

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MISS KEIRA LINDSAY HOPE-THOMPSON

View Document

05/08/155 August 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EAVES / 01/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM LEIGH / 01/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STOCKMAN / 01/05/2013

View Document

16/05/1316 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 4

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

18/05/1118 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 4

View Document

12/05/1112 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