Advanced company searchLink opens in new window

N GAUGE SOCIETY LIMITED

Company number 11718121

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)
12 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
11 Dec 2023 CH01 Director's details changed for Mr Robert Alan Symmons on 1 January 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 AD01 Registered office address changed from 1 Rous Road Newmarket Suffolk CB8 8DH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 27 February 2023
14 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
14 Dec 2020 PSC08 Notification of a person with significant control statement
14 Dec 2020 AP01 Appointment of Mr Arthur Frost as a director on 4 November 2020
14 Dec 2020 CH01 Director's details changed for Mr Robert Alan Symmons on 1 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Timothy David Hitch on 1 December 2020
14 Dec 2020 AP01 Appointment of Mr Philip James Griffin as a director on 3 April 2020
14 Dec 2020 TM02 Termination of appointment of Stuart John Conlon as a secretary on 3 November 2020
14 Dec 2020 TM01 Termination of appointment of Stuart John Conlon as a director on 3 November 2020
14 Dec 2020 TM01 Termination of appointment of Richard James Bardsley as a director on 27 November 2019
14 Dec 2020 AP03 Appointment of Mr Arthur Frost as a secretary on 4 November 2020
14 Dec 2020 PSC07 Cessation of Stuart John Conlon as a person with significant control on 1 December 2020
14 Dec 2020 PSC07 Cessation of Timothy David Hitch as a person with significant control on 1 December 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
18 Dec 2018 AP01 Appointment of Mr Robert Alan Symmons as a director on 17 December 2018
18 Dec 2018 AP01 Appointment of Mr Richard James Bardsley as a director on 17 December 2018
07 Dec 2018 NEWINC Incorporation