- Company Overview for NGAO LIMITED (07463004)
- Filing history for NGAO LIMITED (07463004)
- People for NGAO LIMITED (07463004)
- More for NGAO LIMITED (07463004)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 4 April 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
07 Dec 2023 | AD02 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS England to Finsgate 5-7 Cranwood Street London EC1V 9EE | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | PSC04 | Change of details for Mr Paras Chunilal Dodhia as a person with significant control on 24 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Paras Chunilal Dodhia on 24 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to Finsgate 5-7 Cranwood Street London EC1V 9EE on 24 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH01 | Director's details changed for Paras Chunilal Dodhia on 7 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from Level 1 10 Portman Square London W1H 6AZ to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 30 July 2015 |