NGI CONSULTING LIMITED

Company Documents

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

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Satisfaction of charge 085582950002 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 085582950003 in full

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085582950003

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANDSMA

View Document

17/07/1517 July 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/06/1525 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ADOPT ARTICLES 16/12/2014

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085582950002

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR PAUL THOMAS DAVIS

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085582950001

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JONATHON DAVID SMITH

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR MATTHEW DAVID ELLIS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR STEPHEN BRANDSMA

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKEY

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR NIGEL DUDLEY

View Document

13/04/1513 April 2015 16/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED NETWORK OVERSEAS LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 5 DEANSWAY WORCESTER WR1 2JG

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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