Advanced company searchLink opens in new window

CNG MAGOR LIMITED

Company number 13590265

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)
20 Sep 2023 AP01 Appointment of Mr Jason Shepherd-Abdullah as a director on 8 September 2023
20 Sep 2023 TM01 Termination of appointment of Nicholas John Howard Reid as a director on 8 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 4 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Philip Eystein Fjeld on 12 September 2023
14 Sep 2023 PSC05 Change of details for Cng Fuels Ltd as a person with significant control on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Nicholas John Howard Reid on 12 September 2023
12 Sep 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas john howard reid
01 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
10 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
10 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
10 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
10 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Nov 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
15 Sep 2022 CH01 Director's details changed for Mr Nicholas John Howard Reid on 15 August 2022
31 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
16 Sep 2021 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 16 September 2021
27 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the director's date of birth on the IN01 was removed from the public register on 11/09/2023 as it was factually inaccurate or derived from something factually inaccurate