NWMG COMMUNICATIONS LTD

298 A Bath Road, Hounslow, TW4 7DN, England
StatusACTIVE
Company No.07911241
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

NWMG COMMUNICATIONS LTD is an active private limited company with number 07911241. It was incorporated 12 years, 4 months, 7 days ago, on 16 January 2012. The company address is 298 A Bath Road, Hounslow, TW4 7DN, England.



Company Fillings

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Mushtaq Naz

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: 105 Harlech Gardens Hounslow TW5 9PT

New address: 298 a Bath Road Hounslow TW4 7DN

Change date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Zeeshan Shahid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: 9 Wordsworth Road London London SE20 7JF

New address: 105 Harlech Gardens Hounslow TW5 9PT

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zeeshan Shahid

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-15

Officer name: Mr Muhammad Mushtaq Naz

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeeshan Shahid

Termination date: 2014-07-15

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zeeshan Shahid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mariam Ahmad

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTA VENTURES GROUP LTD

OFFICE 5, 206,RICKMANSWORTH,WD3 3HH

Number:11295954
Status:ACTIVE
Category:Private Limited Company

CLINICIAN AESTHETICS LIMITED

95 GREENDALE ROAD,PORT SUNLIGHT,CH62 4XE

Number:11516013
Status:ACTIVE
Category:Private Limited Company

COMPTON HALL PIGS LTD

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:09962837
Status:ACTIVE
Category:Private Limited Company

KINGFISHER WOODWORK LIMITED

6 ST. MARYS CLOSE,ILMINSTER,TA19 0QX

Number:11726656
Status:ACTIVE
Category:Private Limited Company

SPS CONSTRUCTION (S E) LTD

117 DARTFORD RD,DARTFORD,DA1 3EN

Number:08303025
Status:LIQUIDATION
Category:Private Limited Company

STEAMFORGED GAMES LTD

UNIT 1 KESTREL ROAD,MANCHESTER,M17 1SF

Number:09091884
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