NET CURTAINS DIRECT LIMITED

Company Documents

DateDescription
09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / GREEN SNOW LIMITED / 26/02/2019

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM THE OLD SCHOOL SOUTHAMPTON ROAD CADNAM SOUTHAMPTON SO40 2NF

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BOLWELL / 27/02/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN SNOW LIMITED

View Document

10/01/1910 January 2019 CESSATION OF STEPHEN ALEXANDER CHARLES MILLS AS A PSC

View Document

10/01/1910 January 2019 CESSATION OF PAUL JAMES BOLWELL AS A PSC

View Document

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

View Accounts

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER CHARLES MILLS / 22/01/2017

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR PAUL JAMES BOLWELL

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 17 WELLINGTON CLOSE DIBDEN PURLIEU SOUTHAMPTON SO45 4RL

View Document

27/02/1427 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED STEPHEN ALEXANDER CHARLES MILLS

View Document

29/01/1329 January 2013 29/01/13 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1326 January 2013 26/01/13 STATEMENT OF CAPITAL GBP 1

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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