NEGSA GROUP LIMITED - History of Changes


DateDescription
2025-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/24, NO UPDATES
2024-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2024 FROM 29 OAKWOOD PARK ROAD LONDON N14 6QB ENGLAND
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, NO UPDATES
2023-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SAM SHARIF / 03/09/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-05-14 update statutory_documents FIRST GAZETTE
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-11-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SAM SHARIF / 04/03/2017
2017-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address 61 QUEEN ANNES GROVE ENFIELD MIDDLESEX EN1 2JU
2016-05-13 insert address 29 OAKWOOD PARK ROAD LONDON ENGLAND N14 6QB
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-04-20 update statutory_documents 20/02/16 FULL LIST
2016-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2016 FROM 61 QUEEN ANNES GROVE ENFIELD MIDDLESEX EN1 2JU
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-04 update statutory_documents 20/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 61 QUEEN ANNES GROVE ENFIELD MIDDLESEX UNITED KINGDOM EN1 2JU
2014-07-07 insert address 61 QUEEN ANNES GROVE ENFIELD MIDDLESEX EN1 2JU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-07-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-19 update statutory_documents 20/02/14 FULL LIST
2014-06-17 update statutory_documents FIRST GAZETTE
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-07-01 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-03 update statutory_documents 20/02/13 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 20/02/12 FULL LIST
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIKKI SHARIF
2012-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIKKI SHARIF
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 28/08/11 FULL LIST
2010-11-22 update statutory_documents 28/08/10 FULL LIST
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SAM SHARIF / 01/11/2009
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents FIRST GAZETTE
2009-04-24 update statutory_documents DISS40 (DISS40(SOAD))
2009-04-23 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 28 WOODGRANGE AVENUE ENFIELD MIDDLESEX EN1 1EW
2009-04-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2006-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-31 update statutory_documents NEW SECRETARY APPOINTED
2006-01-30 update statutory_documents DIRECTOR RESIGNED
2006-01-30 update statutory_documents SECRETARY RESIGNED
2005-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION