NET OPTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Leo Robert Maccanna on 2024-08-30

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

29/11/2329 November 2023 Registered office address changed from Unit 3.24 1100 Great West Road Brentford Middlesex TW8 0GP to The Light Box Unit 206 the Light Box 111 Power Road Chiswick London W4 5PY on 2023-11-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Satisfaction of charge 077598560001 in full

View Document

08/08/238 August 2023 Satisfaction of charge 077598560002 in full

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Termination of appointment of James Purcell as a director on 2021-11-14

View Document

25/11/2125 November 2021 Termination of appointment of Paul Clare as a director on 2021-11-14

View Document

24/09/2124 September 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

24/09/2124 September 2021 Amended total exemption full accounts made up to 2019-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

16/06/2116 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 077598560002

View Document

28/05/2128 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 077598560001

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS DEIRDRE HAYES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 DIRECTOR APPOINTED MR PAUL CLARE

View Document

16/07/1816 July 2018 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO MACCANNA

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM UNIT 3.15B, Q WEST, 1100 GREAT WEST ROAD, LONDON TW8 0GP ENGLAND

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED JAMES PURCELL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR KULWINDER HUNDAL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED LEO MACCANNA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 44 BUILDING 56 MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY HA9 7RG

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR RATHEESH MURALIDHARAN

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED DR KULWINDER SINGH HUNDAL

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/06/1422 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/01/148 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 100

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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