NEW GENERATION MATERIALS GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/08/2429 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/08/2425 August 2024 | Confirmation statement made on 2024-08-19 with updates |
26/04/2426 April 2024 | Secretary's details changed for Mr Alan Higginson on 2024-04-03 |
26/04/2426 April 2024 | Notification of Alan Higginson as a person with significant control on 2024-04-12 |
26/04/2426 April 2024 | Notification of David Glenn Shaw as a person with significant control on 2024-04-12 |
26/04/2426 April 2024 | Notification of Iain Kyle Wilson as a person with significant control on 2024-04-12 |
01/03/241 March 2024 | Cessation of Alan Higginson as a person with significant control on 2024-02-29 |
01/03/241 March 2024 | Cessation of David Shaw as a person with significant control on 2024-02-29 |
10/01/2410 January 2024 | Statement of capital following an allotment of shares on 2023-12-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
25/05/2325 May 2023 | Appointment of Mr Iain Kyle Wilson as a director on 2023-05-13 |
22/05/2322 May 2023 | Termination of appointment of Alan Higginson as a director on 2023-05-10 |
22/05/2322 May 2023 | Termination of appointment of Stephen Thomas Horn as a director on 2023-05-10 |
22/05/2322 May 2023 | Termination of appointment of Bruno Rafin as a director on 2023-05-10 |
22/05/2322 May 2023 | Termination of appointment of Patrick Rousere as a director on 2023-05-10 |
22/05/2322 May 2023 | Change of details for Mr Alan Higginson as a person with significant control on 2023-05-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Termination of appointment of John Andrew Fox as a director on 2022-01-14 |
09/10/219 October 2021 | Registered office address changed from Green Tor, Lindridge Lane Lindridge Lane Desford Leicester Leicestershire LE9 9GN England to Unit 8 Oak Spinney Park, ,Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-10-09 |
21/09/2121 September 2021 | Registered office address changed from , Milton Business Park Werrington Bridge Road, Peterborough, PE6 7PP, United Kingdom to Unit 8 Oak Spinney Park, ,Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-09-21 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/04/219 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
22/02/2122 February 2021 | DIRECTOR APPOINTED MR PATRICK ROUSERE |
20/02/2120 February 2021 | DIRECTOR APPOINTED MR BRUNO RAFIN |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
27/08/2027 August 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS |
27/08/2027 August 2020 | DIRECTOR APPOINTED MR JOHN ANDREW FOX |
27/08/2027 August 2020 | DIRECTOR APPOINTED MR STEPHEN THOMAS HORN |
20/08/1920 August 2019 | 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