- Company Overview for NGONI PRIVATE LIMITED (09846486)
- Filing history for NGONI PRIVATE LIMITED (09846486)
- People for NGONI PRIVATE LIMITED (09846486)
- More for NGONI PRIVATE LIMITED (09846486)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | AD01 | Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 116 Melrose Avenue Bletchley Milton Keynes MK3 6PP on 22 October 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Ms Ngonidzashe Chikomba on 10 January 2017 | |
10 Nov 2016 | AD01 | Registered office address changed from 2 Cleeve Crescent Bletchley Milton Keynes MK36LL United Kingdom to 27 st. Cuthberts Street Bedford MK40 3JG on 10 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates |