NGTEC LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Notification of Nigel Grahame Threadgill as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Withdrawal of a person with significant control statement on 2023-11-02

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM: 4 CHESTNUT DRIVE KINGSWOOD MAIDSTONE KENT ME17 3PD ENGLAND

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 4 CHESTNUT DRIVE KINGSWOOD MAIDSTONE KENT ME17 3PD

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM: C/O NIGEL THREADGILL 1 ROSEMOUNT GARDENS MAIDSTONE KENT ME14 4FL UNITED KINGDOM

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1 ROSEMOUNT GARDENS WEAVERING MAIDSTONE KENT ME14 4FL UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 SAIL ADDRESS CHANGED FROM: C/O NIGEL THREADGILL 9 CORNFLOWER CLOSE MAIDSTONE KENT ME14 5UL UNITED KINGDOM

View Document

06/02/126 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 9 CORNFLOWER CLOSE MAIDSTONE KENT ME14 5UL

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MISS KATIE ANN JORDAN

View Document

10/03/1110 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAME THREADGILL / 22/01/2010

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAME THREADGILL / 10/06/2009

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, SECRETARY KATIE JORDAN

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM CONCORDE HOUSE UPPER GROUND FLOOR 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QA

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM INTERNATIONAL HOUSE 105 TONBRIDGE ROAD MAIDSTONE ME16 8JN

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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