NET PEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-06-08 to 2024-06-07

View Document

21/02/2521 February 2025 Previous accounting period extended from 2024-05-08 to 2024-06-08

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-05-22 to 2024-05-08

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Notification of Shabsoi Limited as a person with significant control on 2023-01-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/04/246 April 2024 Amended total exemption full accounts made up to 2023-05-29

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-29

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

10/08/2310 August 2023 Appointment of Ebenezer Addie-Amaney as a director on 2023-07-28

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-29

View Document

11/05/2311 May 2023 Amended total exemption full accounts made up to 2021-05-30

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-23 to 2022-05-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

29/11/2229 November 2022 Registered office address changed from 93C Offices Rear of 93C Upper Clapton Road London E5 9BU England to Offices Rear of 93C Upper Clapton Road London E5 9BU on 2022-11-29

View Document

28/11/2228 November 2022 Registered office address changed from 115 Craven Park Road London N15 6BL to 93C Offices Rear of 93C Upper Clapton Road London E5 9BU on 2022-11-28

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-24 to 2021-05-23

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

10/07/2010 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 PREVSHO FROM 26/05/2019 TO 25/05/2019

View Document

27/02/2027 February 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

27/09/1927 September 2019 PREVEXT FROM 27/12/2018 TO 27/05/2019

View Document

27/06/1927 June 2019 CESSATION OF DAVID GLUCK AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM DAVID DEUTSCH

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERTOP LIMITED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR CHAIM JACOB ENDZWEIG

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR MIRIAM GLUCK

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MRS ELIZABETH ENDZWEIG

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

21/10/1821 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

25/02/1625 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MIRIAM GLUCK

View Document

11/03/1511 March 2015 SECOND FILING WITH MUD 22/12/14 FOR FORM AR01

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR HAROLD DEUTSCH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHAIM DEUTSCH

View Document

24/02/1524 February 2015 SECRETARY APPOINTED HAROLD DEUTSCH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY CHAIM DEUTSCH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GLUCK

View Document

28/01/1528 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

24/01/1224 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/09/1111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: FIRST FLOOR OFFICE SUITE 141A STAMFORD HILL LONDON N16 5LG

View Document

05/01/995 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 06/01/98

View Document

20/01/9820 January 1998 S366A DISP HOLDING AGM 06/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 4 HEATHLAND ROAD LONDON N16 5NL

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 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