Download leads from Nexok and grow your business. Find out more

C.C.N.G. Limited

Documents

Total Documents207
Total Pages1,087

Filing History

14 August 2020Confirmation statement made on 11 July 2020 with no updates
30 March 2020Total exemption full accounts made up to 30 June 2019
15 July 2019Confirmation statement made on 11 July 2019 with no updates
26 March 2019Total exemption full accounts made up to 30 June 2018
13 August 2018Confirmation statement made on 11 July 2018 with no updates
31 May 2018Registration of charge 029401540018, created on 25 May 2018
31 May 2018Registration of charge 029401540020, created on 25 May 2018
31 May 2018Registration of charge 029401540015, created on 25 May 2018
31 May 2018Registration of charge 029401540017, created on 25 May 2018
31 May 2018Registration of charge 029401540021, created on 25 May 2018
31 May 2018Registration of charge 029401540019, created on 25 May 2018
31 May 2018Registration of charge 029401540016, created on 25 May 2018
27 April 2018Cessation of Neo Holdings Ltd as a person with significant control on 19 March 2018
27 April 2018Notification of Neophytos Neophytou as a person with significant control on 19 March 2018
27 April 2018Notification of George Neophytou as a person with significant control on 19 March 2018
14 April 2018Total exemption full accounts made up to 30 June 2017
11 July 2017Confirmation statement made on 11 July 2017 with updates
11 July 2017Confirmation statement made on 11 July 2017 with updates
3 June 2017Registration of charge 029401540014, created on 31 May 2017
3 June 2017Registration of charge 029401540014, created on 31 May 2017
12 April 2017Confirmation statement made on 1 April 2017 with updates
12 April 2017Confirmation statement made on 1 April 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 1,000
  • GBP 2,000
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 1,000
  • GBP 2,000
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
18 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • EUR 1,000
  • GBP 2,000
18 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • EUR 1,000
  • GBP 2,000
30 April 2015Registration of charge 029401540013, created on 29 April 2015
30 April 2015Registration of charge 029401540012, created on 29 April 2015
30 April 2015Registration of charge 029401540013, created on 29 April 2015
30 April 2015Registration of charge 029401540012, created on 29 April 2015
27 March 2015Total exemption small company accounts made up to 30 June 2014
27 March 2015Total exemption small company accounts made up to 30 June 2014
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • EUR 1,000
  • GBP 2,000
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • EUR 1,000
  • GBP 2,000
17 July 2014Director's details changed for Neophytos Neophytou on 1 April 2014
17 July 2014Director's details changed for Mr George Neophytou on 1 April 2014
17 July 2014Director's details changed for Mr George Neophytou on 1 April 2014
17 July 2014Director's details changed for Neophytos Neophytou on 1 April 2014
17 July 2014Director's details changed for Mr George Neophytou on 1 April 2014
17 July 2014Secretary's details changed for Neophytos Neophytou on 1 April 2014
17 July 2014Secretary's details changed for Neophytos Neophytou on 1 April 2014
17 July 2014Secretary's details changed for Neophytos Neophytou on 1 April 2014
17 July 2014Director's details changed for Neophytos Neophytou on 1 April 2014
21 February 2014Total exemption small company accounts made up to 30 June 2013
21 February 2014Total exemption small company accounts made up to 30 June 2013
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
8 April 2013Full accounts made up to 30 June 2012
8 April 2013Full accounts made up to 30 June 2012
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
13 March 2012Full accounts made up to 30 June 2011
13 March 2012Full accounts made up to 30 June 2011
16 July 2011Director's details changed for Mr George Neophytou on 20 June 2010
16 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
16 July 2011Director's details changed for Mr George Neophytou on 20 June 2010
16 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
8 April 2011Full accounts made up to 30 June 2010
8 April 2011Full accounts made up to 30 June 2010
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
19 July 2010Director's details changed for Neophytos Neophytou on 17 June 2010
19 July 2010Director's details changed for Neophytos Neophytou on 17 June 2010
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
7 April 2010Total exemption full accounts made up to 30 June 2009
7 April 2010Total exemption full accounts made up to 30 June 2009
3 August 2009Return made up to 17/06/09; full list of members
3 August 2009Return made up to 17/06/09; full list of members
23 February 2009Total exemption full accounts made up to 30 June 2008
23 February 2009Total exemption full accounts made up to 30 June 2008
28 August 2008Return made up to 17/06/08; full list of members
28 August 2008Appointment terminated secretary panayiota michael
28 August 2008Appointment terminated secretary panayiota michael
28 August 2008Secretary appointed neophytos neophytou
28 August 2008Return made up to 17/06/08; full list of members
28 August 2008Secretary appointed neophytos neophytou
17 June 2008Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR
17 June 2008Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR
22 November 2007Total exemption full accounts made up to 30 June 2007
22 November 2007Total exemption full accounts made up to 30 June 2007
6 November 2007Return made up to 17/06/07; no change of members
6 November 2007Return made up to 17/06/07; no change of members
12 September 2007Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX
12 September 2007Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX
1 May 2007Particulars of mortgage/charge
1 May 2007Particulars of mortgage/charge
17 April 2007Particulars of mortgage/charge
17 April 2007Particulars of mortgage/charge
31 January 2007Total exemption small company accounts made up to 30 June 2006
31 January 2007Total exemption small company accounts made up to 30 June 2006
25 January 2007New secretary appointed
25 January 2007Secretary resigned
25 January 2007Secretary resigned
25 January 2007New secretary appointed
12 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
8 March 2006Total exemption small company accounts made up to 30 June 2005
8 March 2006Total exemption small company accounts made up to 30 June 2005
25 July 2005Return made up to 17/06/05; change of members
25 July 2005Return made up to 17/06/05; change of members
14 December 2004Director resigned
14 December 2004Director resigned
27 October 2004Total exemption small company accounts made up to 30 June 2004
27 October 2004Total exemption small company accounts made up to 30 June 2004
12 October 2004Ad 19/08/04--------- eur si 1000@1=1000 eur ic 0/1000
12 October 2004Resolutions
  • RES13 ‐ Resolution passed 19/08/04
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 October 2004Resolutions
  • RES13 ‐ Resolution passed 19/08/04
12 October 2004Memorandum and Articles of Association
12 October 2004Nc inc already adjusted 19/08/04
12 October 2004Ad 19/08/04--------- eur si 1000@1=1000 eur ic 0/1000
12 October 2004Memorandum and Articles of Association
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 October 2004Nc inc already adjusted 19/08/04
24 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2004Total exemption small company accounts made up to 30 June 2003
4 May 2004Total exemption small company accounts made up to 30 June 2003
5 August 2003Total exemption small company accounts made up to 30 June 2002
5 August 2003Total exemption small company accounts made up to 30 June 2002
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 March 2003Ad 14/02/03--------- £ si 1000@1=1000 £ ic 1000/2000
25 March 2003Nc inc already adjusted 14/02/03
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2003Ad 14/02/03--------- £ si 1000@1=1000 £ ic 1000/2000
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2003Nc inc already adjusted 14/02/03
8 November 2002Particulars of mortgage/charge
8 November 2002Particulars of mortgage/charge
21 June 2002Return made up to 17/06/02; full list of members
21 June 2002Return made up to 17/06/02; full list of members
3 May 2002Total exemption small company accounts made up to 30 June 2001
3 May 2002Total exemption small company accounts made up to 30 June 2001
20 July 2001Particulars of mortgage/charge
20 July 2001Particulars of mortgage/charge
20 July 2001Particulars of mortgage/charge
20 July 2001Particulars of mortgage/charge
26 June 2001Return made up to 17/06/01; full list of members
26 June 2001Return made up to 17/06/01; full list of members
3 May 2001Accounts for a small company made up to 30 June 2000
3 May 2001Accounts for a small company made up to 30 June 2000
22 November 2000Particulars of mortgage/charge
22 November 2000Particulars of mortgage/charge
27 July 2000Particulars of mortgage/charge
27 July 2000Particulars of mortgage/charge
21 June 2000Return made up to 17/06/00; full list of members
21 June 2000Return made up to 17/06/00; full list of members
2 May 2000Accounts for a small company made up to 30 June 1999
2 May 2000Accounts for a small company made up to 30 June 1999
2 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 June 1999Particulars of mortgage/charge
24 June 1999Particulars of mortgage/charge
11 February 1999Accounts for a small company made up to 30 June 1998
11 February 1999Accounts for a small company made up to 30 June 1998
25 January 1999New director appointed
25 January 1999New director appointed
12 January 1999New director appointed
12 January 1999New director appointed
19 June 1998Return made up to 17/06/98; no change of members
19 June 1998Return made up to 17/06/98; no change of members
11 April 1998Accounts for a small company made up to 30 June 1997
11 April 1998Accounts for a small company made up to 30 June 1997
6 March 1998Declaration of satisfaction of mortgage/charge
6 March 1998Declaration of satisfaction of mortgage/charge
27 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 May 1997Accounts for a small company made up to 30 June 1996
2 May 1997Accounts for a small company made up to 30 June 1996
20 February 1997Particulars of mortgage/charge
20 February 1997Particulars of mortgage/charge
18 February 1997Particulars of mortgage/charge
18 February 1997Particulars of mortgage/charge
8 January 1997Secretary resigned
8 January 1997Secretary resigned
8 January 1997New director appointed
8 January 1997New secretary appointed
8 January 1997New director appointed
8 January 1997Director resigned
8 January 1997New secretary appointed
8 January 1997Director resigned
23 September 1996New director appointed
23 September 1996Secretary's particulars changed
23 September 1996Director resigned
23 September 1996New director appointed
23 September 1996Director resigned
23 September 1996Secretary's particulars changed
18 June 1996Return made up to 17/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 June 1996Return made up to 17/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 1996Accounts for a small company made up to 30 June 1995
12 June 1996Accounts for a small company made up to 30 June 1995
29 June 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 May 1995Particulars of mortgage/charge
26 May 1995Particulars of mortgage/charge
14 March 1995Ad 15/02/95--------- £ si 998@1=998 £ ic 2/1000
14 March 1995Director resigned
14 March 1995Director resigned
14 March 1995Ad 15/02/95--------- £ si 998@1=998 £ ic 2/1000
17 June 1994Incorporation
17 June 1994Incorporation
Sign up now to grow your client base. Plans & Pricing