NETCONSULT GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Desmond Julian Lekerman as a director on 2025-02-03

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/01/248 January 2024 Registration of charge 075779220004, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 075779220003, created on 2023-12-19

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

28/09/2228 September 2022 Change of details for Tigl Holdings Limited as a person with significant control on 2022-03-21

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

20/04/2020 April 2020 ALTER ARTICLES 28/02/2020

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075779220001

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAVVA FLOURI

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR CHRISTIAN PATRICK LORENZO WINNING

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCDONALD

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 ADOPT ARTICLES 19/12/2018

View Document

04/01/194 January 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGL HOLDINGS LIMITED

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SAVVA FLOURI

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DESMOND JULIAN LEKERMAN

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR GEORGIOS GEORGIOU

View Document

03/01/193 January 2019 CESSATION OF GREG WAYNE DAYSH AS A PSC

View Document

03/01/193 January 2019 CESSATION OF RICHARD SCOTT MCDONALD AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY MANISH SHAH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREG DAYSH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR TONI DAYSH

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA MCDONALD

View Document

17/12/1817 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 49.85

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MANISH DINESH SHAH / 10/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 ADOPT ARTICLES 21/04/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 30/09/16 AUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/02/178 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 45.72

View Document

07/02/177 February 2017 SUB-DIVISION 15/12/16

View Document

07/02/177 February 2017 SUB-DIVISION 15/12/16

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WAYNE DAYSH / 15/02/2016

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA SUZANNE MCDONALD / 15/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MCDONALD / 15/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ELLEN DAYSH / 15/02/2016

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM LEVEL 3 75 WELLS STREET LONDON W1T 3QH

View Document

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR GREG WAYNE DAYSH

View Document

04/11/144 November 2014 SECRETARY APPOINTED MR MANISH DINESH SHAH

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS TONI ELLEN DAYSH

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MCDONALD

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS TANIA SUZANNE MCDONALD

View Document

08/09/148 September 2014 15/10/13 STATEMENT OF CAPITAL GBP 40

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 15/10/13 STATEMENT OF CAPITAL GBP 40

View Document

08/09/148 September 2014 15/10/13 STATEMENT OF CAPITAL GBP 40

View Document

08/09/148 September 2014 15/10/13 STATEMENT OF CAPITAL GBP 40

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED NETCONSULT LTD CERTIFICATE ISSUED ON 16/07/14

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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