NJINGA CYCLING LIMITED

Severn House Severn House, Newport, NP10 8FY, Wales
StatusACTIVE
Company No.09136593
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

NJINGA CYCLING LIMITED is an active private limited company with number 09136593. It was incorporated 9 years, 10 months, 16 days ago, on 18 July 2014. The company address is Severn House Severn House, Newport, NP10 8FY, Wales.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr Togo Keynes

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Ms Leigh Rogers

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Togo Keynes

Change date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-30

New address: Severn House Hazell Drive Newport NP10 8FY

Old address: 1-2 Home Park Parade Kingston upon Thames Surrey KT1 4BY

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Leigh Ann Rogers

Change date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Togo Maynard Watts Keynes

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Ms Leigh Rogers

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Togo Keynes

Change date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2014

Action Date: 27 Dec 2014

Category: Address

Type: AD01

Old address: 48 Dollis Avenue London N3 1BU England

Change date: 2014-12-27

New address: 1-2 Home Park Parade Kingston upon Thames Surrey KT1 4BY

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3F BIO LTD

163 BATH STREET,GLASGOW,G2 4SQ

Number:SC496410
Status:ACTIVE
Category:Private Limited Company

BARNET TRAVEL LIMITED

52 BALLARDS LANE,LONDON,N3 2BU

Number:02555999
Status:ACTIVE
Category:Private Limited Company

DLA PIPER UK LLP

160 ALDERSGATE STREET,LONDON,EC1A 4HT

Number:OC307847
Status:ACTIVE
Category:Limited Liability Partnership

OLIVER BUILDING CONSTRUCTION LTD

369 BURNT OAK BROADWAY,EDGWARE,HA8 5AW

Number:11260431
Status:ACTIVE
Category:Private Limited Company

PERCIVAL SOFTWARE LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:02093734
Status:ACTIVE
Category:Private Limited Company

TEMPLE ENGINEERING LIMITED

23 STORT MILL,HARLOW,CM20 2SN

Number:06838434
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