NET4 LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-08-18 with no updates |
| 04/08/254 August 2025 | Registered office address changed from Network Eagle Labs Portland Terrace Southampton SO14 7SJ United Kingdom to 115 Eastbourne Mews London W2 6LQ on 2025-08-04 |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2024-02-29 |
| 14/12/2414 December 2024 | Registered office address changed from 115 Eastbourne Mews London W2 6LQ England to Network Eagle Labs Portland Terrace Southampton SO14 7SJ on 2024-12-14 |
| 07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
| 07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
| 05/05/245 May 2024 | Total exemption full accounts made up to 2023-02-28 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 09/10/239 October 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 10/06/2310 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 24/01/2324 January 2023 | Current accounting period shortened from 2023-05-31 to 2023-02-28 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-08-18 with no updates |
| 29/07/2129 July 2021 | Termination of appointment of Craig Alexander Marston as a director on 2021-07-29 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
| 30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NET4 HOLDINGS LIMITED |
| 30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER MARSTON / 29/01/2020 |
| 28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 18/02/2018 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MARSTON |
| 15/03/1915 March 2019 | CESSATION OF C MARSTON LIMITED AS A PSC |
| 03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 4 WESTBURY ROAD SOUTHAMPTON SO15 4JS ENGLAND |
| 12/11/1812 November 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KEWAL GUPTA |
| 12/11/1812 November 2018 | DIRECTOR APPOINTED MR CRAIG ALEXANDER MARSTON |
| 12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM KINGS HOUSE BUSINESS CENTRE KINGS HOUSE BUSINESS CENTRE HOME PARK ESTATE, STATION ROAD KINGS LANGLEY HERTS WD4 8LZ UNITED KINGDOM |
| 12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / IOT MANAGEMENT COMPANY LIMITED / 01/11/2018 |
| 18/05/1818 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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