NETGIANT LTD

Company Documents

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

View Document

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

View Document

27/11/2327 November 2023 Change of details for Ms Joanne Flynn as a person with significant control on 2023-06-20

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

27/06/2327 June 2023 Director's details changed for Ms Joanne Flynn on 2023-06-20

View Document

27/06/2327 June 2023 Secretary's details changed for Ms Joanne Flynn on 2023-06-20

View Document

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

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Document

23/11/2123 November 2021 Secretary'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

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 27/09/2019

View Document

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

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 SUB-DIVISION 27/09/19

View Document

12/11/1912 November 2019 ADOPT ARTICLES 27/09/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

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

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048351000003

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048351000002

View Document

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

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 225

View Document

08/03/168 March 2016 SOLVENCY STATEMENT DATED 26/02/16

View Document

08/03/168 March 2016 SHARE PREMIUM A/C BE REDUCED 26/02/2016

View Document

08/03/168 March 2016 STATEMENT BY DIRECTORS

View Document

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

View Document

04/09/154 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1422 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

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

View Document

02/04/122 April 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

15/10/1015 October 2010 06/07/10 STATEMENT OF CAPITAL GBP 125100.00

View Document

06/10/106 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/088 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM UNIT 8 GLADSTONE COURT EGERTON STREET FARNWORTH BOLTON LANCASHIRE BL4 7EU

View Document

06/12/076 December 2007 MEMORANDUM OF ASSOCIATION

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED RECHARGE INKJET TECHNOLOGIES LIM ITED CERTIFICATE ISSUED ON 21/11/07

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 11 LANSDOWNE CLOSE RAMSBOTTOM LANCASHIRE BL0 9WE

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 160 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DS

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 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