NET COMMUNICATIONS LTD

Company Documents

DateDescription
21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM C/O INTRUST ADVISORY LIMITED 4TH FLOOR, PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU UNITED KINGDOM

View Document

16/04/2016 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/04/2016 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/2016 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA SIUDA

View Document

21/02/2021 February 2020 SECOND FILING OF AP01 FOR SEBASTIAN LUCA GATTO

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / BGSC LIMITED / 02/07/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 9 SEAGRAVE ROAD LONDON SW6 1RP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

20/09/1820 September 2018 CESSATION OF KATARZYNA JOANNA SIUDA AS A PSC

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGSC LIMITED

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR SEBASTIAN LUCA GATTO

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA JOANNA SIUDA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

23/04/1723 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/02/1623 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

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

04/05/114 May 2011 ADOPT ARTICLES 27/04/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY COFID SERVICES LTD

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED MOON AND SUN LTD CERTIFICATE ISSUED ON 27/04/11

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MISS KATARZYNA JOANNA SIUDA

View Document

11/04/1111 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COFID SERVICES LTD / 15/05/2010

View Document

01/07/101 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

06/05/096 May 2009 COMPANY NAME CHANGED MKT SERVICE LTD CERTIFICATE ISSUED ON 06/05/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ALESSANDRO MESSINA

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR ALESSANDRO MESSINA

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREANDI NOMINEE LTD / 01/02/2009

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA SABBATINI

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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