NETGIANT PROPERTIES LTD

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

09/11/239 November 2023 Change of details for Netgiant Limited as a person with significant control on 2023-10-26

View Document

11/07/2311 July 2023 Secretary's details changed for Ms Joanne Flynn on 2023-07-04

View Document

11/07/2311 July 2023 Director's details changed for Ms Joanne Flynn on 2023-07-04

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Secretary's details changed for Mrs Joanne Flynn on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mrs Joanne Flynn on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

23/11/2123 November 2021 Secretary's details changed for Mrs Joanne Flynn on 2021-11-22

View Document

23/11/2123 November 2021 Director's details changed for Mrs Joanne Flynn on 2021-11-22

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/178 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056036030006

View Document

08/04/178 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056036030005

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056036030004

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1311 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

03/05/123 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1212 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/11/1017 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN FLYNN / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 01/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM KEVAN PILLING HOUSE 1 MYRTLE STREET BOLTON BL1 3AH

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 ADOPT ARTICLES 29/02/2008

View Document

10/03/0810 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/084 March 2008 COMPANY NAME CHANGED G K DIRECT LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: SAMUEL CROMPTON HOUSE 33-37 BURY OLD ROAD BOLTON LANCASHIRE BL2 2AY

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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