NET & TELLIGENT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-06-30

View Document

15/07/2515 July 2025 NewAppointment of Mr Rolf Douglas Herring as a director on 2025-07-15

View Document

16/06/2516 June 2025 Termination of appointment of Gillian Voute as a director on 2025-02-13

View Document

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

View Document

13/02/2513 February 2025 Cessation of Richard Harry Fry as a person with significant control on 2025-02-10

View Document

13/02/2513 February 2025 Change of details for Rolf Douglas Herring as a person with significant control on 2025-02-12

View Document

13/02/2513 February 2025 Notification of Rolf Douglas Herring as a person with significant control on 2025-02-11

View Document

13/02/2513 February 2025 Cessation of Gillian Voute as a person with significant control on 2025-02-11

View Document

13/02/2513 February 2025 Notification of Gillian Voute as a person with significant control on 2025-02-10

View Document

13/02/2513 February 2025 Cessation of Rfid Technology Ltd as a person with significant control on 2025-02-12

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

20/01/2520 January 2025 Notification of Rfid Technology Ltd as a person with significant control on 2024-11-20

View Document

20/01/2520 January 2025 Cessation of Gillian Voute as a person with significant control on 2024-11-20

View Document

29/11/2429 November 2024 Change of details for Mrs Gillian Voute as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mrs Gillian Voute on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Mr Richard Harry Fry as a person with significant control on 2024-11-29

View Document

29/10/2429 October 2024 Termination of appointment of Richard Harry Fry as a director on 2024-09-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 CESSATION OF GLOBAL ID MARKETING LTD AS A PSC

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/12/1930 December 2019 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