NET2ROAM LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from 4th Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ to 1st Floor the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 2023-03-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER TRUE / 24/04/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR JACK ANTHONY BEKHOR / 23/03/2018

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JACK ANTHONY BEKHOR / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER TRUE / 23/03/2018

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 51-53 GREAT MARLBOROUGH STREET LONDON W1F 7JT

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 4TH FLOOR 51-53 GREAT MARLBOROUGH STREET LONDON W1F 7JT UNITED KINGDOM

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1120 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 4TH FLOOR GREAT MARLBOROUGH STREET LONDON W1F 7JT UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTHONY BEKHOR / 01/01/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JACK ANTHONY BEKHOR / 01/01/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 23 BEAUMONT MEWS 1ST FLOOR LONDON W1G 6EN

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 31 VERNON STREET LONDON W14 0RN

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRUE / 15/09/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACK BEKHOR / 08/01/2008

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SUB DIV 20/12/07

View Document

09/01/089 January 2008 S-DIV 07/01/08

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 31 VERNON STREET LONDON W14 0RJ

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 33 MELBURY COURT LONDON W8 6NH

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 £ NC 100/10000 22/07/02

View Document

12/08/0212 August 2002 S-DIV 22/07/02

View Document

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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