NTG SOLUTIONS LTD

Company Documents

DateDescription
22/12/2122 December 2021 Registered office address changed from 20 Chippenham Close Wellinghborough Northants NN8 2PX England to 38 De Montfort Street Leicester LE1 7GS on 2021-12-22

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Appointment of a voluntary liquidator

View Document

20/12/2120 December 2021 Declaration of solvency

View Document

20/12/2120 December 2021 Resolutions

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Termination of appointment of Tina Patel as a director on 2021-12-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 CESSATION OF UMESH PATEL AS A PSC

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS TINA PATEL

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS NITA GOVINDJI PATEL

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR UMESH PATEL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 2 HADSTOCK CLOSE LEICESTER LE5 0TT

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL PATEL / 01/12/2015

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UMESH PATEL / 01/12/2015

View Document

07/05/167 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR KALPESH PATEL

View Document

29/04/1629 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 10 ARDATH ROAD LEICESTER LE4 6JA

View Document

11/06/1411 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 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