NETACEA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Michael Bradley as a director on 2025-01-08

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Termination of appointment of Graeme Bernard Couturier as a director on 2024-01-08

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

18/10/2318 October 2023 Termination of appointment of William Arthur Clark as a director on 2023-10-13

View Document

18/10/2318 October 2023 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2023-10-13

View Document

10/10/2310 October 2023 Termination of appointment of Jeremy Gidlow as a director on 2023-09-30

View Document

03/10/233 October 2023 Appointment of Mr Michael Bradley as a director on 2023-10-01

View Document

28/09/2328 September 2023 Registered office address changed from 4th Floor Maybrook House Blackfriars Street Manchester M3 2EG England to Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2023-09-28

View Document

11/08/2311 August 2023 Appointment of Mr Patrick Alan Clarke as a director on 2023-07-24

View Document

02/08/232 August 2023 Termination of appointment of Victoria Claire Dimmick as a director on 2023-07-31

View Document

10/05/2310 May 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Appointment of Mr Graeme Bernard Couturier as a director on 2023-02-13

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Charles Alan Sharland as a director on 2022-09-21

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Resolutions

View Document

25/04/2225 April 2022 Notification of Netacea Group Limited as a person with significant control on 2022-04-11

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

03/02/223 February 2022 Satisfaction of charge 072914610002 in full

View Document

03/02/223 February 2022 Satisfaction of charge 072914610005 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 072914610007 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 072914610006 in full

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS VICTORIA CLAIRE DIMMICK

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOSS

View Document

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1917 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1737.097

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072914610004

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR WILLIAM ARTHUR CLARK

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CHARLES ALISTAIR FORBES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED INTECHNICA LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

19/01/1819 January 2018 ADOPT ARTICLES 12/12/2017

View Document

15/01/1815 January 2018 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

15/01/1815 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 1395.429

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR CHARLES ALAN SHARLAND

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072914610003

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072914610004

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GIDLOW

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 11/04/17 STATEMENT OF CAPITAL GBP 992.708

View Document

12/05/1712 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/08/1612 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1627 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 726.233

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HORN

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HORTON

View Document

02/01/162 January 2016 DIRECTOR APPOINTED ADRAIN MOSS

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN HELLIWELL

View Document

29/07/1529 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 726.233

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN HELLIWELL / 31/01/2015

View Document

15/04/1515 April 2015 RE FACILITY AGREEMEMENT 06/03/2015

View Document

24/03/1524 March 2015 ADOPT ARTICLES 27/02/2015

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072914610003

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072914610002

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/01/145 January 2014 DIRECTOR APPOINTED PHILIP HORN

View Document

05/01/145 January 2014 DIRECTOR APPOINTED DAVID JOHN HORTON

View Document

05/01/145 January 2014 DIRECTOR APPOINTED NATHAN HELLIWELL

View Document

30/12/1330 December 2013 THE 400 ORDINARY SHARES OF £1.00 EACH BE SUBDIVIDED INTO 400,000 ORDINARY SHARES OF £0.001 EACH. 16/12/2013

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED PROFESSOR MARK GORDON DELAP HURLEY

View Document

30/12/1330 December 2013 ADOPT ARTICLES 16/12/2013

View Document

30/12/1330 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1330 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 640.91

View Document

30/12/1330 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 400.00

View Document

30/12/1330 December 2013 SUB-DIVISION 16/12/13

View Document

25/09/1325 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 200

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR. ANDREW REX STILL

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REX STILL / 01/01/2011

View Document

19/09/1119 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

09/09/119 September 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM PICCADILLY HOUSE PICCADILLY GARDENS 49 PICCADILLY MANCHESTER GREATER MANCHESTER M1 2AP

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED PRIORY NEW CO NUMBER 9 LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR JEREMY GIDLOW

View Document

08/09/108 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 1

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ODONNELL

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR ANDREW REX STILL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH UNITED KINGDOM

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information