NET RX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Richard James Clarke on 2025-04-01

View Document

09/04/259 April 2025 Change of details for Mr Richard James Clarke as a person with significant control on 2025-04-01

View Document

08/11/248 November 2024 Micro company accounts made up to 2023-12-26

View Document

07/11/247 November 2024 Registered office address changed from 55 Allerton Road Woolton Liverpool L25 7RE England to 55 Allerton Road Woolton Liverpool L25 7RF on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Mr Richard James Clarke as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from Tudor House 250 Menlove Avenue Liverpool L18 3JF England to 55 Allerton Road Woolton Liverpool L25 7RE on 2024-11-07

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-12-26

View Document

27/05/2327 May 2023 Registered office address changed from 3 Vale Road Wilmslow Cheshire SK9 5QA to Tudor House 250 Menlove Avenue Liverpool L18 3JF on 2023-05-27

View Document

27/05/2327 May 2023 Termination of appointment of Chloe Louise Clarke as a director on 2023-05-01

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Micro company accounts made up to 2021-12-26

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-12-26

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

14/03/2114 March 2021 26/12/19 UNAUDITED ABRIDGED

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

26/12/1926 December 2019 Annual accounts for year ending 26 Dec 2019

View Accounts

24/12/1924 December 2019 26/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 26/12/17 TOTAL EXEMPTION FULL

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CLARKE / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CLARKE / 26/11/2018

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts for year ending 26 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 26 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 26 December 2014

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

25/06/1525 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 27 December 2013

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

23/03/1523 March 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

12/02/1512 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts for year ending 26 Dec 2014

View Accounts

24/12/1424 December 2014 PREVSHO FROM 28/12/2013 TO 27/12/2013

View Document

29/09/1429 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

13/02/1413 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts for year ending 27 Dec 2013

View Accounts

27/09/1327 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

29/08/1229 August 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN NORA CLARKE

View Document

03/01/123 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/12/102 December 2010 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