Advanced company searchLink opens in new window

NGOC LIMITED

Company number 03719483

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)
09 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
16 Oct 2023 TM01 Termination of appointment of Scarlett Quarendon-Wheeler as a director on 5 October 2023
01 Sep 2023 AA Accounts for a dormant company made up to 24 August 2023
10 Mar 2023 AA Accounts for a dormant company made up to 24 August 2022
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
10 May 2022 AA Accounts for a dormant company made up to 24 August 2021
10 May 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
06 Apr 2022 AP01 Appointment of Ms Scarlett Quarendon-Wheeler as a director on 30 March 2022
04 Apr 2022 TM01 Termination of appointment of Jonathan Pierre Bourdillion as a director on 6 September 2021
13 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
17 Nov 2020 AA Accounts for a dormant company made up to 24 August 2020
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 24 August 2019
16 May 2019 AA Accounts for a dormant company made up to 24 August 2018
01 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Jul 2018 AD01 Registered office address changed from Flat 1 16 Bramber Road London W14 9PG to 60 Bromfelde Road London SW4 6PR on 27 July 2018
21 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 24 August 2017
05 Apr 2017 AA Accounts for a dormant company made up to 24 August 2016
13 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
15 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
15 Mar 2016 CH01 Director's details changed for Frederick Thomas Christopher Inglefield on 2 March 2015
15 Mar 2016 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
15 Mar 2016 AP01 Appointment of Mr Jonathan Pierre Bourdillion as a director on 25 August 2014
15 Mar 2016 CH03 Secretary's details changed for Mr Frederick Thomas Charles Inglefield on 1 August 2014