NTG GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/01/236 January 2023 Registered office address changed from 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP to Ntg Group Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB on 2023-01-06

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR MIKE JAMES HUTCHINSON

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, SECRETARY JOAN GRAHAM

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOAN GRAHAM

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN BATES

View Document

21/12/2021 December 2020 CESSATION OF CHARLES SAMPY AS A PSC

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CESSATION OF JOAN GRAHAM AS A PSC

View Document

21/12/2021 December 2020 CESSATION OF BRIAN BATES AS A PSC

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NTG HOLDINGS LIMITED

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065024240002

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 60300

View Document

15/08/1315 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 60300

View Document

15/08/1315 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BATES / 12/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOAN GRAHAM / 12/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOAN GRAHAM / 12/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMPY / 12/02/2013

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 250 DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0PZ

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BATES / 13/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMPY / 13/02/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

22/04/0822 April 2008 SHARE AGREEMENT OTC

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 28/02/08

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 GBP NC 1000/125000 28/03/2008

View Document

13/02/0813 February 2008 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