|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 8 December 2025 with no updates
|
|
|
01 Jan 2025
|
01 Jan 2025
Confirmation statement made on 8 December 2024 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Registration of charge 081395730001, created on 11 March 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 8 December 2022 with no updates
|
|
|
21 Dec 2022
|
21 Dec 2022
Change of details for Ngm Holdings (Uk) Ltd as a person with significant control on 1 December 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from 163 Castle Boulevard Nottingham NG7 1FJ England to 64 Castle Boulevard Nottingham NG7 1FN on 6 December 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Cessation of Damian Morley as a person with significant control on 21 March 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Cessation of Kirsty Susan Lees as a person with significant control on 21 March 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Notification of Ngm Holdings (Uk) Ltd as a person with significant control on 21 March 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 8 December 2021 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 8 December 2020 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 11 July 2020 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Statement of capital following an allotment of shares on 1 July 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Registered office address changed from 119 Gertrude Road West Bridgford Nottingham Nottinghamshire NG2 5DA to 163 Castle Boulevard Nottingham NG7 1FJ on 5 August 2020
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 11 July 2019 with updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Amended accounts made up to 31 July 2017
|
|
|
06 Jun 2019
|
06 Jun 2019
Amended total exemption small company accounts made up to 31 July 2016
|