Advanced company searchLink opens in new window

NJG DESIGN LIMITED

Company number 10004616

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)
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
22 Feb 2022 PSC04 Change of details for Mr Nickolas Jason Goodge as a person with significant control on 14 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Nickolas Jason Goodge on 14 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 AD01 Registered office address changed from 3 3 Daisy Way Gillingham Norfolk NR34 0HX England to 3 Daisy Way Gillingham Norfolk NR34 0HX on 19 July 2021
13 Jul 2021 AD01 Registered office address changed from 59 Denmark Road Beccles NR34 9DL England to 3 3 Daisy Way Gillingham Norfolk NR34 0HX on 13 July 2021
09 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Anna Maria Goodge as a director on 14 February 2017
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 100