Advanced company searchLink opens in new window

NGC NETWORKS LIMITED

Company number 04591440

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)
25 Jan 2024 AA01 Current accounting period shortened from 31 May 2024 to 31 March 2024
16 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
20 Oct 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 May 2023
07 Aug 2023 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX England to 2 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 7 August 2023
07 Aug 2023 PSC05 Change of details for Ngc Networks Group Limited as a person with significant control on 7 August 2023
01 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
06 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 31 August 2023
12 Jun 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
08 Jun 2023 AP01 Appointment of Mr John Taylor as a director on 25 May 2023
08 Jun 2023 AP01 Appointment of Mr Steven Paul Harris as a director on 25 May 2023
08 Jun 2023 AD01 Registered office address changed from 2 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX on 8 June 2023
08 Jun 2023 TM01 Termination of appointment of Olivia Matilda Adams as a director on 25 May 2023
08 Jun 2023 TM01 Termination of appointment of Isabella Louise Adams as a director on 25 May 2023
08 Jun 2023 TM01 Termination of appointment of Claire Louise Adams as a director on 25 May 2023
08 Jun 2023 TM01 Termination of appointment of Benjamin James Adams as a director on 25 May 2023
05 Apr 2023 MR04 Satisfaction of charge 1 in full
02 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 SH08 Change of share class name or designation
09 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 SH10 Particulars of variation of rights attached to shares
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 812.76
05 Apr 2022 PSC07 Cessation of Nicola Joanne Reed as a person with significant control on 5 April 2022