NOG HOLDINGS LIMITED

C/O Venthams Limited Unit 8, Phoenix House C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom
StatusACTIVE
Company No.06363539
CategoryPrivate Limited Company
Incorporated06 Sep 2007
Age16 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

NOG HOLDINGS LIMITED is an active private limited company with number 06363539. It was incorporated 16 years, 8 months, 25 days ago, on 06 September 2007. The company address is C/O Venthams Limited Unit 8, Phoenix House C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom.



Company Fillings

Capital allotment shares

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Norton

Change date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-11

Psc name: Mr John Andrew Norton

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY

Old address: The Old Tannery, Oakdene Road Redhill Surrey RH1 6BT

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B'S AIR-CONDITIONING LTD

37 MARINA DRIVE,STOCKPORT,SK6 6JL

Number:11360686
Status:ACTIVE
Category:Private Limited Company

EEII LTD

6 RANWELL CLOSE 6 RANWELL CLOSE,LONDON,E3 5LW

Number:11430146
Status:ACTIVE
Category:Private Limited Company

IMAGINATIONS DAY NURSERIES LIMITED

26 FOXDELL WAY,GERRARDS CROSS,SL9 0PN

Number:11274442
Status:ACTIVE
Category:Private Limited Company

KNIGHT AEROTECH LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:07930068
Status:ACTIVE
Category:Private Limited Company

SEEHAVEN PROPERTIES LIMITED

7 MONEYDARRAGH ROAD,NEWRY,BT34 4TY

Number:NI062819
Status:ACTIVE
Category:Private Limited Company

STYNITE INTERNATIONAL LTD.

FLOOR 6 , 2 KINGDOM STREET,LONDON,W2 6BD

Number:09921769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source