NGM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

21/01/2421 January 2024 Registered office address changed from 51 Colwyn Road Northampton NN1 3PZ England to 37 Cotswold Avenue Northampton NN5 6BT on 2024-01-21

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MILENCIUS / 29/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 28 ADAMS AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN1 4LQ

View Document

07/01/197 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINTARAS MILENCIUS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/09/1720 September 2017 COMPANY RESTORED ON 20/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 8 SWALLOW CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN4 0QL UNITED KINGDOM

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MILENCIUS / 23/04/2016

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/07/1725 July 2017 STRUCK OFF AND DISSOLVED

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

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

View Accounts

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information