Advanced company searchLink opens in new window

NGENICS GLOBAL LIMITED

Company number 07952918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
07 Sep 2023 AD01 Registered office address changed from The Catalyst Baird Lane Heslington York North Yorkshire YO10 5GA to School of Physics, Engineering and Technology University of York Heslington York YO10 5DD on 7 September 2023
22 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
11 Jan 2023 AD02 Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to University of York Heslington York YO10 5DD
16 Dec 2022 TM02 Termination of appointment of Haddleton & Co Limited as a secretary on 1 November 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
18 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 October 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 1,496
24 Mar 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 1,496
28 May 2020 AP04 Appointment of Haddleton & Co Limited as a secretary on 28 May 2020
28 May 2020 AD02 Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
16 Apr 2020 AA Micro company accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 28 February 2019
24 Jun 2019 TM01 Termination of appointment of Emma Kirsten Brown as a director on 24 June 2019
22 Mar 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 1,443.00
17 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities