NGMROBOTICS LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the company off the register

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Termination of appointment of Rohit Shah as a director on 2021-06-26

View Document

18/07/2118 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANOUIL MICHELOUDAKIS

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIOS TZIFAS

View Document

01/10/201 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2020

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS SEISOPOULOS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL MICHELOUDAKIS / 01/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL MICHELOUDAKIS / 01/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS SEISOPOULOS / 01/03/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR IOANNIS SEISOPOULOS

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR GEORGIOS TZIFAS

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL MICHELOUDAKIS / 29/08/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CESSATION OF EMMANOUIL MICHELOUDAKIS AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF PSC STATEMENT ON 01/08/2019

View Document

29/09/1929 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2019

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANOUIL MICHELOUDAKIS

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ROHIT SHAH

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOS MICHELOUDAKIS / 01/10/2018

View Document

29/09/1829 September 2018 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