Confirmation statement. Statement with no updates. |
2024-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Address. Change date: 2017-08-08. New address: Kemp House 160 City Road London EC1V 2NX. Old address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. |
2017-08-08 |
View Report |
Officers. Officer name: Mr Nathan James Totty. Change date: 2017-08-07. |
2017-08-07 |
View Report |
Persons with significant control. Psc name: Mr Nathan James Totty. Change date: 2017-08-07. |
2017-08-07 |
View Report |
Officers. Officer name: Mr Nathan James Totty. Change date: 2017-08-07. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-15 |
View Report |
Accounts. Accounts type dormant. |
2013-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Accounts. Accounts type dormant. |
2012-09-14 |
View Report |
Change of name. Description: Company name changed ngistic LIMITED\certificate issued on 31/05/12. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-09 |
View Report |
Accounts. Accounts type dormant. |
2011-10-06 |
View Report |
Address. Change date: 2011-05-04. Old address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL. |
2011-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-01 |
View Report |
Accounts. Accounts type dormant. |
2010-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-07 |
View Report |
Officers. Officer name: Mr Nathan James Totty. Change date: 2010-01-12. |
2010-04-07 |
View Report |
Address. Change date: 2010-01-22. Old address: Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX. |
2010-01-22 |
View Report |
Accounts. Accounts type dormant. |
2009-11-07 |
View Report |
Annual return. Legacy. |
2009-01-12 |
View Report |
Officers. Description: Appointment terminated director kelly stegeman. |
2009-01-12 |
View Report |
Officers. Description: Appointment terminated secretary kelly stegeman. |
2009-01-12 |
View Report |
Address. Description: Location of debenture register (non legible). |
2008-01-21 |
View Report |
Address. Description: Location of register of members (non legible). |
2008-01-21 |
View Report |
Capital. Description: Ad 04/01/08--------- £ si 3@1=3 £ ic 3/6. |
2008-01-21 |
View Report |
Incorporation. Incorporation company. |
2008-01-04 |
View Report |