NGY INTERNATIONAL LIMITED

08974661
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 8 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
04 Jan 2021 officers Change of particulars for director (Mr. Jan Christer Sköld) 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 3 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 officers Termination of appointment of secretary (Lee Associates (Secretaries) Limited) 1 Buy now
10 Aug 2018 officers Appointment of corporate secretary (Lee Associates (Secretaries) Limited) 2 Buy now
10 Aug 2018 officers Termination of appointment of secretary (Keith Jones) 1 Buy now
23 May 2018 accounts Annual Accounts 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 officers Termination of appointment of director (Fredrik Ivan Mikael Eckersten) 1 Buy now
13 Apr 2018 officers Appointment of director (Mr. Jan Christer Sköld) 2 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2018 officers Appointment of secretary (Mr. Keith Jones) 2 Buy now
10 Apr 2018 officers Appointment of director (Mr. Fredrik Ivan Mikael Eckersten) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Luke Maria-Jozef Hugh Kisielewski) 1 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 officers Termination of appointment of secretary (Ebs Corporate Services Limited) 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 officers Change of particulars for corporate secretary (H T Corporate Services Limited) 1 Buy now
05 Apr 2017 resolution Resolution 3 Buy now
10 Feb 2017 officers Change of particulars for corporate secretary (Ht Corporate Services Limited) 1 Buy now
27 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2016 accounts Annual Accounts 2 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
25 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2015 accounts Annual Accounts 2 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 officers Termination of appointment of director (Martin Christopher Williams) 1 Buy now
15 Apr 2014 officers Appointment of director (Luke Maria Jozef Hugh Kisielewski) 2 Buy now
11 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
02 Apr 2014 incorporation Incorporation Company 25 Buy now