NG ONE LETTINGS LTD

7-9 Macon Court Herald Drive, Crewe, CW1 6EA, Cheshire
StatusACTIVE
Company No.09610890
CategoryPrivate Limited Company
Incorporated27 May 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

NG ONE LETTINGS LTD is an active private limited company with number 09610890. It was incorporated 8 years, 11 months, 20 days ago, on 27 May 2015. The company address is 7-9 Macon Court Herald Drive, Crewe, CW1 6EA, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ksh Group of Companies Ltd

Change date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mrs Sophia Haelis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA

Change date: 2019-12-17

Old address: 1 Kings Avenue London N21 3NA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Kyriakos Haelis

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 28 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-28

Officer name: Mrs Sophia Haelis

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 28 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyriakos Haelis

Change date: 2018-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096108900002

Charge creation date: 2019-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-28

Charge number: 096108900001

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ksh Group of Companies Ltd

Notification date: 2019-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-25

Psc name: Ksh Fisheries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-01

Psc name: Ksh Fisheries Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sophia Haelis

Cessation date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kyriakos Haelis

Cessation date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mrs Sophia Haelis

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr Kyriakos Haelis

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sophia Haelis

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kyriakos Haelis

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 869 High Road London N12 8QA United Kingdom

Change date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV SUBSEA LTD

5 WEST VOWS WALK,KIRKCALDY,KY1 1RX

Number:SC509279
Status:ACTIVE
Category:Private Limited Company

DMA SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10683053
Status:ACTIVE
Category:Private Limited Company

FRAYNES CROFT MANAGEMENT COMPANY LIMITED

7 SYCAMORE CRESCENT,FLEET,GU51 5NN

Number:01737174
Status:ACTIVE
Category:Private Limited Company

MEGA DEALZZ LTD

15 BELL AVENUE,ROMFORD,RM3 7DD

Number:10823277
Status:ACTIVE
Category:Private Limited Company

S M GROUP TRADING LIMITED

22 LANSDOWNE ROAD,CRYDON,CR0 2BD

Number:09649484
Status:ACTIVE
Category:Private Limited Company

STAR WATCHES LONDON LIMITED

9 GLADSTONE AVENUE,LONDON,E12 6NR

Number:10657414
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