NETGAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Registered office address changed from 18 Isleden House Prebend Street London N1 8PP England to 4th Floor, Silverstream House 45 Fitzroy Street 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 2025-02-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Notification of Christos Andreas Tolera as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from Office a 24 White Horse Lane Maldon Essex CM9 5QP United Kingdom to 18 Isleden House Prebend Street London N1 8PP on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Christos Andreas Tolera as a director on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Christopher Alan Derek Cheater as a director on 2024-08-12

View Document

12/08/2412 August 2024 Cessation of Christopher Alan Derek Cheater as a person with significant control on 2024-08-12

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN DEREK CHEATER / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN DEREK CHEATER / 11/12/2018

View Document

04/12/184 December 2018 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