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

NGR Limited

Documents

Total Documents158
Total Pages541

Filing History

5 April 2024Confirmation statement made on 24 March 2024 with no updates
1 February 2024Termination of appointment of Karan Neckoula as a director on 31 January 2024
16 May 2023Registration of charge 039544690004, created on 10 May 2023
6 April 2023Confirmation statement made on 24 March 2023 with no updates
9 March 2023Micro company accounts made up to 31 August 2022
25 April 2022Notification of Kamal Neckoula as a person with significant control on 24 March 2022
25 April 2022Cessation of Karan Neckoula as a person with significant control on 24 March 2022
20 April 2022Micro company accounts made up to 31 August 2021
24 March 2022Confirmation statement made on 24 March 2022 with updates
24 March 2022Confirmation statement made on 23 March 2022 with no updates
8 September 2021Micro company accounts made up to 31 August 2020
17 June 2021Confirmation statement made on 23 March 2021 with no updates
22 May 2020Appointment of Mr Kamal Neckoula as a director on 17 May 2020
2 May 2020Confirmation statement made on 23 March 2020 with no updates
1 April 2020Micro company accounts made up to 31 August 2019
23 May 2019Micro company accounts made up to 31 August 2018
25 March 2019Confirmation statement made on 23 March 2019 with no updates
21 March 2019Registration of charge 039544690003, created on 21 March 2019
31 May 2018Micro company accounts made up to 31 August 2017
22 May 2018Amended micro company accounts made up to 31 August 2016
25 March 2018Confirmation statement made on 23 March 2018 with no updates
29 March 2017Confirmation statement made on 23 March 2017 with updates
29 March 2017Confirmation statement made on 23 March 2017 with updates
12 December 2016Total exemption small company accounts made up to 31 August 2016
12 December 2016Total exemption small company accounts made up to 31 August 2016
22 April 2016Total exemption small company accounts made up to 31 August 2015
22 April 2016Total exemption small company accounts made up to 31 August 2015
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,100
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,100
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,100
7 May 2015Termination of appointment of Oak Credit & Finance Limited as a secretary on 7 May 2015
7 May 2015Termination of appointment of Oak Credit & Finance Limited as a secretary on 7 May 2015
7 May 2015Termination of appointment of Brisan Secretaries Limited as a secretary on 7 May 2015
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,100
7 May 2015Termination of appointment of Oak Credit & Finance Limited as a secretary on 7 May 2015
7 May 2015Termination of appointment of Brisan Secretaries Limited as a secretary on 7 May 2015
7 May 2015Termination of appointment of Brisan Secretaries Limited as a secretary on 7 May 2015
12 December 2014Total exemption small company accounts made up to 31 August 2014
12 December 2014Total exemption small company accounts made up to 31 August 2014
7 April 2014Total exemption small company accounts made up to 31 August 2013
7 April 2014Total exemption small company accounts made up to 31 August 2013
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,100
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,100
9 September 2013Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 9 September 2013
9 September 2013Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 9 September 2013
9 September 2013Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 9 September 2013
29 August 2013Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 29 August 2013
29 August 2013Registered office address changed from 190B Heath Road Leighton Buzzard Bedfordshire LU7 3AT United Kingdom on 29 August 2013
29 August 2013Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 29 August 2013
29 August 2013Registered office address changed from 190B Heath Road Leighton Buzzard Bedfordshire LU7 3AT United Kingdom on 29 August 2013
4 June 2013Termination of appointment of a secretary
4 June 2013Termination of appointment of a secretary
31 May 2013Appointment of Brisan Secretaries Limited as a secretary
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Appointment of Brisan Secretaries Limited as a secretary
5 April 2013Annual return made up to 23 March 2013
5 April 2013Annual return made up to 23 March 2013
16 October 2012Particulars of a mortgage or charge / charge no: 2
16 October 2012Particulars of a mortgage or charge / charge no: 2
30 May 2012Total exemption small company accounts made up to 31 August 2011
30 May 2012Total exemption small company accounts made up to 31 August 2011
13 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
13 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
27 March 2012Secretary's details changed for Oak Credit & Finance Limited on 19 April 2011
27 March 2012Secretary's details changed for Oak Credit & Finance Limited on 19 April 2011
28 July 2011Registered office address changed from 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY England on 28 July 2011
28 July 2011Registered office address changed from 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY England on 28 July 2011
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Total exemption small company accounts made up to 31 August 2010
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
9 July 2010Total exemption small company accounts made up to 31 August 2009
9 July 2010Total exemption small company accounts made up to 31 August 2009
19 May 2010Secretary's details changed for Oak Credit & Finance Limited on 20 March 2010
19 May 2010Registered office address changed from 190B Heath Road Leighton Buzzard Bedfordshire LU7 3AT on 19 May 2010
19 May 2010Director's details changed for Karan Neckoula on 20 March 2010
19 May 2010Registered office address changed from 190B Heath Road Leighton Buzzard Bedfordshire LU7 3AT on 19 May 2010
19 May 2010Secretary's details changed for Oak Credit & Finance Limited on 20 March 2010
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
19 May 2010Director's details changed for Karan Neckoula on 20 March 2010
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
26 June 2009Total exemption small company accounts made up to 31 August 2008
26 June 2009Total exemption small company accounts made up to 31 August 2008
5 May 2009Return made up to 23/03/09; full list of members
5 May 2009Return made up to 23/03/09; full list of members
30 June 2008Total exemption small company accounts made up to 31 August 2007
30 June 2008Total exemption small company accounts made up to 31 August 2007
11 April 2008Return made up to 23/03/08; full list of members
11 April 2008Return made up to 23/03/08; full list of members
2 July 2007Total exemption small company accounts made up to 31 August 2006
2 July 2007Total exemption small company accounts made up to 31 August 2006
16 May 2007Return made up to 23/03/07; full list of members
16 May 2007Return made up to 23/03/07; full list of members
5 July 2006Total exemption small company accounts made up to 31 August 2005
5 July 2006Total exemption small company accounts made up to 31 August 2005
6 June 2006Return made up to 23/03/06; full list of members
6 June 2006Return made up to 23/03/06; full list of members
5 July 2005Accounts for a small company made up to 31 August 2004
5 July 2005Accounts for a small company made up to 31 August 2004
4 July 2005Return made up to 23/03/05; full list of members
4 July 2005Return made up to 23/03/05; full list of members
24 May 2005Secretary resigned
24 May 2005Secretary resigned
24 May 2005New secretary appointed
24 May 2005New secretary appointed
2 April 2004Secretary resigned
2 April 2004Ad 30/08/03--------- £ si 1000@1=1000 £ ic 100/1100
2 April 2004Return made up to 23/03/04; full list of members
2 April 2004Ad 30/08/03--------- £ si 1000@1=1000 £ ic 100/1100
2 April 2004Secretary resigned
2 April 2004Accounts for a small company made up to 31 August 2003
2 April 2004Return made up to 23/03/04; full list of members
2 April 2004Accounts for a small company made up to 31 August 2003
26 November 2003Declaration of satisfaction of mortgage/charge
26 November 2003Declaration of satisfaction of mortgage/charge
9 September 2003Registered office changed on 09/09/03 from: 37 the maltings leighton buzzard bedfordshire LU7 4BS
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 September 2003£ nc 1000/10000 29/08/03
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 September 2003£ nc 1000/10000 29/08/03
9 September 2003Registered office changed on 09/09/03 from: 37 the maltings leighton buzzard bedfordshire LU7 4BS
19 August 2003Director resigned
19 August 2003New secretary appointed
19 August 2003New secretary appointed
19 August 2003New director appointed
19 August 2003Director resigned
19 August 2003New director appointed
1 April 2003Return made up to 23/03/03; full list of members
1 April 2003Return made up to 23/03/03; full list of members
9 December 2002Accounts for a small company made up to 31 August 2002
9 December 2002Accounts for a small company made up to 31 August 2002
24 June 2002Particulars of mortgage/charge
24 June 2002Particulars of mortgage/charge
25 April 2002Return made up to 23/03/02; full list of members
25 April 2002Return made up to 23/03/02; full list of members
6 December 2001Partial exemption accounts made up to 31 August 2001
6 December 2001Partial exemption accounts made up to 31 August 2001
19 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 October 2000Registered office changed on 04/10/00 from: brampton wood lane desborough kettering northamptonshire NN14 2SJ
4 October 2000Registered office changed on 04/10/00 from: brampton wood lane desborough kettering northamptonshire NN14 2SJ
3 August 2000Accounting reference date extended from 31/03/01 to 31/08/01
3 August 2000Accounting reference date extended from 31/03/01 to 31/08/01
16 April 2000Director resigned
16 April 2000New director appointed
16 April 2000Secretary resigned
16 April 2000New secretary appointed
16 April 2000Director resigned
16 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100
16 April 2000New director appointed
16 April 2000Secretary resigned
16 April 2000New secretary appointed
16 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100
29 March 2000Registered office changed on 29/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ
29 March 2000Registered office changed on 29/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ
23 March 2000Incorporation
23 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing