NETGAIN CONSULTING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Registered office address changed from Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW England to Hive 365, Astute House Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2024-11-23

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

23/11/2423 November 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2021-05-31

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-05-31

View Document

30/09/2330 September 2023 Micro company accounts made up to 2020-05-31

View Document

30/09/2330 September 2023 Micro company accounts made up to 2023-05-31

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2021-12-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/10/212 October 2021 Termination of appointment of Oigres Enery Ponton Espinoza as a director on 2021-10-02

View Document

02/10/212 October 2021 Change of details for Mr Ian Christopher Sellman as a person with significant control on 2021-10-02

View Document

02/10/212 October 2021 Cessation of Oigres Energy Espinoza Ponton as a person with significant control on 2021-10-02

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Registered office address changed from Suite 1, 2nd Floor, Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 2021-08-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER SELLMAN / 30/11/2019

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MS OIGRES ENERGY ESPINOZA PONTON / 30/11/2019

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER SELLMAN / 30/11/2019

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OIGRES ENERY PONTON ESPINOZA / 30/11/2019

View Document

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

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SUITE 3 5TH FLOOR ORBIT HOUSE ALBERT STREET ECCLES GREATER MANCHESTER M30 0BL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED MS OIGRES ENERY PONTON ESPINOZA

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OIGRES ENERGY ESPINOZA PONTON

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER SELLMAN / 25/01/2018

View Document

24/12/1724 December 2017 CURREXT FROM 31/12/2017 TO 31/05/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM DALLEM COURT DALLEM LANE WARRINGTON CHESHIRE WA2 2LT

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

06/12/166 December 2016 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