11 NETHERHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

17/03/2417 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

07/10/187 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 NOTIFICATION OF PSC STATEMENT ON 19/09/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 1 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED MR HARRI SUNDVIK

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHEIN

View Document

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 16/01/15 STATEMENT OF CAPITAL GBP 8

View Document

22/06/1522 June 2015 13/08/14 STATEMENT OF CAPITAL GBP 8

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR PETER JONATHAN SWIMER

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAGATA

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 44 SOUTHAMPTON BUILDING LONDON WC2A 1AP

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR MARTIN SHEIN

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 28/01/14 STATEMENT OF CAPITAL GBP 8

View Document

24/07/1424 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 6

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED 11 NETHERALL LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

17/06/1317 June 2013 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