NG TERMINAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Registered office address changed from Unit 5, Nexus Close Off Central Way Unit 5 Feltham TW14 0AF England to Unit 1 Templar House Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2024-09-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

04/07/234 July 2023 Appointment of Mr Xiaoning Kong as a director on 2023-07-01

View Document

04/07/234 July 2023 Change of details for Mrs Anjla Nawaz as a person with significant control on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Ms Anjla Nawaz as a director on 2023-07-01

View Document

02/07/232 July 2023 Termination of appointment of Petar Vasilev as a director on 2023-07-01

View Document

02/07/232 July 2023 Change of details for Mrs Anjla Anjuman Nawaz as a person with significant control on 2023-07-01

View Document

14/06/2314 June 2023 Registration of charge 110703330002, created on 2023-06-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

19/11/2119 November 2021 Change of details for Mrs Anjla Anjuman Nawaz as a person with significant control on 2021-11-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM HADAR NAWAZ / 01/05/2018

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR ABRAHIM HADAR NAWAZ / 01/05/2018

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHIM HADAR NAWAZ / 04/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

17/11/1717 November 2017 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