NGN CONSULTANCY LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

12/08/2312 August 2023 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD to 100 Barbirolli Square Manchester M2 3BD on 2023-08-12

View Document

12/08/2312 August 2023 Registered office address changed from Kjg Cr 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-12

View Document

18/01/2318 January 2023 Liquidators' statement of receipts and payments to 2022-11-23

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

02/12/212 December 2021 Registered office address changed from Newspaper House Tannery Lane Penketh Warrington WA5 2UD England to Kjg Cr 1 City Road East Manchester M15 4PN on 2021-12-02

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-05-31

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 14 ST. MARGARETS ROAD RUISLIP MIDDLESEX HA4 7NU

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICK CHARLES ROBERT NICOLAOU / 28/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK CHARLES NICOLAOU

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN NICOLAOU / 01/12/2014

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES ROBERT NICOLAOU / 01/12/2014

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM A B D S 15 OXFORD STREET SOUTHAMPTON SO14 3DJ ENGLAND

View Document

14/05/1414 May 2014 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