Advanced company searchLink opens in new window

NGAGE BUSINESS SERVICES LIMITED

Company number 05879544

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)
03 Aug 2016 EH02 Elect to keep the directors' residential address register information on the public register
03 Aug 2016 EH01 Elect to keep the directors' register information on the public register
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
15 Sep 2015 AA Accounts for a small company made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200,000
30 Jul 2015 CH01 Director's details changed for Sarah Jane Randall on 17 July 2015
30 Jul 2015 CH01 Director's details changed for Heather Frances Dean on 17 July 2015
30 Jul 2015 CH01 Director's details changed for Miss Lynsey Elizabeth Louise Dunn on 17 July 2015
30 Jul 2015 CH01 Director's details changed for Miss Lynsey Elizabeth Louise Dunn on 17 July 2015
27 Mar 2015 AP01 Appointment of Sarah Jane Randall as a director on 19 March 2015
12 Dec 2014 TM01 Termination of appointment of Jamie Richard Sims as a director on 11 December 2014
03 Sep 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200,000
20 Nov 2013 CH01 Director's details changed for Philippa Elizabeth Batting on 8 November 2013
12 Nov 2013 AA Accounts for a small company made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
11 Dec 2012 AA Accounts for a small company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Peter Davis as a director
03 Feb 2012 TM01 Termination of appointment of Robert Langton as a director
28 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
25 Jul 2011 AA Accounts for a small company made up to 31 March 2011
07 Jul 2011 AP01 Appointment of Heather Frances Dean as a director
08 Feb 2011 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary
08 Feb 2011 AP03 Appointment of Robert Francois Jonckeer as a secretary