NGN COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-07-30

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Change of details for Mr Ibrahim Bekir as a person with significant control on 2022-09-15

View Document

20/09/2220 September 2022 Director's details changed for Mr Ibrahim Bekir on 2022-09-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM BEKIR / 15/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH, NEW SOUTHGATE LONDON N11 1GN UNITED KINGDOM

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR IBRAHIM BEKIR / 19/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 28/07/17 STATEMENT OF CAPITAL GBP 10000

View Document

16/11/1716 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1716 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1716 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1716 November 2017 ADOPT ARTICLES 28/07/2017

View Document

16/11/1716 November 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM BEKIR / 19/12/2016

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/08/152 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/01/1519 January 2015 ADOPT ARTICLES 28/07/2014

View Document

19/01/1519 January 2015 28/07/14 STATEMENT OF CAPITAL GBP 10100

View Document

19/01/1519 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 28/07/13 STATEMENT OF CAPITAL GBP 10000

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/122 February 2012 COMPANY NAME CHANGED TIPWINNINGBETS.COM LIMITED CERTIFICATE ISSUED ON 02/02/12

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 15 WHITEHOUSE WAY SOUTHGATE LONDON N14 7LX UNITED KINGDOM

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM BEKIR / 27/07/2010

View Document

27/07/0927 July 2009 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