NG1 DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100244090001

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100244090002

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGEGRANGE PROPERTIES LIMITED

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIPEN KARIA

View Document

30/05/1830 May 2018 CESSATION OF SHARAD SHARAD KARIA AS A PSC

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 57 HARTFIELD AVENUE HARTFIELD AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3JJ UNITED KINGDOM

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100244090001

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100244090002

View Document

24/02/1624 February 2016 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