NET PURPOSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Accounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-02

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

02/01/252 January 2025 Director's details changed for Mr John Jeffry Louis on 2020-02-20

View Document

23/12/2423 December 2024 Director's details changed for Mr Tomer Strikovsky on 2024-08-10

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

03/01/243 January 2024 Change of details for Samantha Dee Duncan as a person with significant control on 2020-03-17

View Document

02/01/242 January 2024 Director's details changed for Mr Tomer Strikovsky on 2022-10-04

View Document

02/01/242 January 2024 Director's details changed for Samantha Dee Duncan on 2020-03-17

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

02/01/242 January 2024 Director's details changed for Mr Rezso Szabo on 2022-10-18

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

14/09/2214 September 2022 Appointment of Mr Tomer Strikovsky as a director on 2022-08-02

View Document

31/01/2231 January 2022 Termination of appointment of Mark Derek Whitcroft as a director on 2021-12-16

View Document

31/01/2231 January 2022 Appointment of Rezso Szabo as a director on 2021-12-16

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from International House Nile Street London N1 7SR England to 81 Rivington Street 81 Rivington Street Net Purpose London EC2A 3AY on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM THE BREW EAGLE HOUSE 163 CITY ROAD LONDON EC1V 1NR ENGLAND

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 346 OLD STREET LEVEL 2 LONDON EC1V 9NQ ENGLAND

View Document

31/01/2031 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 115.17

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 ARTICLES OF ASSOCIATION

View Document

10/01/2010 January 2020 30/10/2019

View Document

10/01/2010 January 2020 30/10/19 STATEMENT OF CAPITAL GBP 112.23

View Document

10/01/2010 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

23/12/1923 December 2019 DIRECTOR APPOINTED MR ASHBY MONK

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / SAMANTHA DEE DUNCAN / 30/10/2019

View Document

23/12/1923 December 2019 09/10/19 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR JOHN JEFFRY LOUIS

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 346 OLD STREET LONDON EC1V 9NQ ENGLAND

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 346 OLD STREET 346 OLD STREET LEVEL 2 (C/O FAT LLAMA) LONDON EC1V 9NQ ENGLAND

View Document

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR UNITED KINGDOM

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

13/12/1813 December 2018 CURRSHO FROM 31/12/2019 TO 31/12/2018

View Document

13/12/1813 December 2018 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