NGP NEWS LIMITED

Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom
StatusACTIVE
Company No.08746706
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

NGP NEWS LIMITED is an active private limited company with number 08746706. It was incorporated 10 years, 7 months, 20 days ago, on 24 October 2013. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hiral Gunjankumar Patel

Notification date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-23

Psc name: Gunjankumar Girishchandra Patel

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gunjan Kumar Patel

Change date: 2019-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gunjankumar Girishchandra Patel

Cessation date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Change date: 2019-10-23

Old address: Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-27

Psc name: Mr Gunjankumar Grishchandra Patel

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mr Gunjankumar Grishchandra Patel

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mr Gunjan Kumar Patel

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gunjan Kumar Girishchandra Patel

Change date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-24

Officer name: Mrs Hiral Gunjankumar Patel

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiral Gunjankumar Patel

Termination date: 2013-10-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gunjankumar Grishchandra Patel

Change date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Gunjankumar Grishchandra Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gunjan Kumar Patel

Change date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Hiral Gunjankumar Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

New address: Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD

Old address: 114 Dark Lane Bedworth CV12 0JH United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPERSAND APARTMENTS MANAGEMENT COMPANY LIMITED

7TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11188478
Status:ACTIVE
Category:Private Limited Company

CAPITAL MODELS LIMITED

STUDIO 8 THE HANGAR,LONDON,E2 8DD

Number:07302944
Status:ACTIVE
Category:Private Limited Company

CHRIS LEAVER CARPENTRY LTD

LINTOT HOUSE,SOUTHWATER,RH13 9LA

Number:11262394
Status:ACTIVE
Category:Private Limited Company

OSB CORPORATES LIMITED

FLAT 1224 NEW PROVIDENCE WHARF,LONDON,E14 9PW

Number:08711576
Status:ACTIVE
Category:Private Limited Company

SCHIOPPA FOOD LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:05660736
Status:ACTIVE
Category:Private Limited Company

THOMSON INTERNATIONAL LIMITED

10 WHALEBONE WOOD ROAD,CRAWLEY,RH11 9GE

Number:10141424
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