NET & TELLIGENT LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2024-06-30 |
15/07/2515 July 2025 New | Appointment of Mr Rolf Douglas Herring as a director on 2025-07-15 |
16/06/2516 June 2025 | Termination of appointment of Gillian Voute as a director on 2025-02-13 |
10/03/2510 March 2025 | Registered office address changed from The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-10 |
13/02/2513 February 2025 | Cessation of Richard Harry Fry as a person with significant control on 2025-02-10 |
13/02/2513 February 2025 | Change of details for Rolf Douglas Herring as a person with significant control on 2025-02-12 |
13/02/2513 February 2025 | Notification of Rolf Douglas Herring as a person with significant control on 2025-02-11 |
13/02/2513 February 2025 | Cessation of Gillian Voute as a person with significant control on 2025-02-11 |
13/02/2513 February 2025 | Notification of Gillian Voute as a person with significant control on 2025-02-10 |
13/02/2513 February 2025 | Cessation of Rfid Technology Ltd as a person with significant control on 2025-02-12 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-29 with updates |
20/01/2520 January 2025 | Notification of Rfid Technology Ltd as a person with significant control on 2024-11-20 |
20/01/2520 January 2025 | Cessation of Gillian Voute as a person with significant control on 2024-11-20 |
29/11/2429 November 2024 | Change of details for Mrs Gillian Voute as a person with significant control on 2024-11-29 |
29/11/2429 November 2024 | Director's details changed for Mrs Gillian Voute on 2024-11-29 |
29/11/2429 November 2024 | Change of details for Mr Richard Harry Fry as a person with significant control on 2024-11-29 |
29/10/2429 October 2024 | Termination of appointment of Richard Harry Fry as a director on 2024-09-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | CESSATION OF GLOBAL ID MARKETING LTD AS A PSC |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
30/12/1930 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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