NET VENTURES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

27/07/2527 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Change of details for Mr Benjamin Neve as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Benjamin Neve on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Andrew James Birt on 2023-11-03

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

28/09/2228 September 2022 Notification of Benjamin Neve as a person with significant control on 2020-11-12

View Document

20/09/2220 September 2022 Change of details for Mr Benjamin Neve as a person with significant control on 2020-11-12

View Document

20/09/2220 September 2022 Cessation of Net Ventures Limited as a person with significant control on 2020-11-12

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR JUDITH ABELOVSZKY

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NEVE / 01/05/2021

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MS JUDITH ABELOVSZKY

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / NET VENTURES LIMITED / 09/12/2020

View Document

08/12/208 December 2020 CESSATION OF ANDREW JAMES BIRT AS A PSC

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NET VENTURES LIMITED

View Document

08/12/208 December 2020 CESSATION OF BENJAMIN NEVE AS A PSC

View Document

12/11/2012 November 2020 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