Advanced company searchLink opens in new window

NTN GROUP LTD

Company number 12441112

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 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 PSC07 Cessation of Iftikhar Muhammad as a person with significant control on 2 September 2021
28 Feb 2022 TM01 Termination of appointment of Iftikhar Muhammad as a director on 2 September 2021
28 Feb 2022 PSC03 Notification of Jason Tavares as a person with significant control on 2 September 2021
28 Feb 2022 AP01 Appointment of Mr Jason Tavares as a director on 2 September 2021
03 Dec 2021 PSC07 Cessation of Nadeem Tayab as a person with significant control on 1 September 2021
03 Dec 2021 PSC01 Notification of Iftikhar Muhammad as a person with significant control on 1 September 2021
03 Dec 2021 AD01 Registered office address changed from 164-166 st. James's Street Burnley BB11 1NR England to 15 Whiston Street Derby DE23 8GL on 3 December 2021
03 Dec 2021 TM01 Termination of appointment of Nadeem Tayab as a director on 1 September 2021
01 Dec 2021 AP01 Appointment of Mr Iftikhar Muhammad as a director on 1 September 2021
02 May 2021 AD01 Registered office address changed from The Nest Studios Suite 3 121 Peet Street Derbyshire Derby DE22 3RG United Kingdom to 164-166 st. James's Street Burnley BB11 1NR on 2 May 2021
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
03 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 10