Advanced company searchLink opens in new window

NTG ROAD UK LIMITED

Company number 10533915

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)
07 Feb 2020 PSC07 Cessation of Jesper Ellegaard Petersen as a person with significant control on 6 February 2020
07 Feb 2020 AP01 Appointment of Kristian Hansen as a director on 15 January 2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 January 2020
  • GBP 100,000
20 Jan 2020 AP01 Appointment of Christian Paul Dyander Jakobsen as a director on 15 January 2020
20 Jan 2020 AP01 Appointment of Mikkel Fruergaard as a director on 15 January 2020
16 Jan 2020 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Unit 5, Malory Road Beacon Park Gorleston Great Yarmouth Norfolk NR31 7DT on 16 January 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
09 Oct 2019 AD01 Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
10 Apr 2017 AD01 Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017
05 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
03 Jan 2017 AP01 Appointment of Mr Jesper Ellegaard Petersen as a director on 20 December 2016
20 Dec 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of Cosec Limited as a director on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 20 December 2016
20 Dec 2016 AD01 Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 20 December 2016
20 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-20
  • GBP 1