NEATGAIN LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 200

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 CESSATION OF MURIEL ROSNER AS A PSC

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROSNER

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MURIEL ROSNER

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O FREEDMANS NORTHWAY HOUSE 5TH FLOOR 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ROSNER / 27/11/2012

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW ROSNER

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MRS ELAYNE CYZER

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/12/094 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID FINEGOLD

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW ROSNER

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/072 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/12/069 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 39C HIGHWAY PLACE LONDON N5 1QP

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

11/12/9311 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/12/928 December 1992 S386 DISP APP AUDS 28/11/92

View Document

08/12/928 December 1992 S366A DISP HOLDING AGM 28/11/92

View Document

08/12/928 December 1992 S252 DISP LAYING ACC 28/11/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 11A SHENLEY RD BOREHAMWOOD HERTS WD6 1AD

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/08/8719 August 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company