NETACEA LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/02/257 February 2025 | Termination of appointment of Michael Bradley as a director on 2025-01-08 |
23/10/2423 October 2024 | Confirmation statement made on 2024-09-12 with no updates |
06/08/246 August 2024 | Accounts for a small company made up to 2024-03-31 |
09/04/249 April 2024 | Accounts for a small company made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Termination of appointment of Graeme Bernard Couturier as a director on 2024-01-08 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-12 with updates |
24/10/2324 October 2023 | Change of details for Intechnica Group Limited as a person with significant control on 2022-08-26 |
18/10/2318 October 2023 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 2023-10-13 |
18/10/2318 October 2023 | Termination of appointment of William Arthur Clark as a director on 2023-10-13 |
10/10/2310 October 2023 | Termination of appointment of Jeremy Charles Gidlow as a director on 2023-09-30 |
03/10/233 October 2023 | Appointment of Mr Michael Bradley as a director on 2023-10-01 |
28/09/2328 September 2023 | Registered office address changed from 4th Floor Maybrook House Blackfriars Street Manchester Lancashire M3 2EG United Kingdom to Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 7AP on 2023-09-28 |
13/09/2313 September 2023 | Termination of appointment of Greg Stewart as a director on 2023-09-13 |
11/08/2311 August 2023 | Appointment of Mr Patrick Alan Clarke as a director on 2023-07-24 |
03/08/233 August 2023 | Termination of appointment of Rupert William Cook as a director on 2023-07-23 |
02/08/232 August 2023 | Termination of appointment of Victoria Claire Dimmick as a director on 2023-07-31 |
10/05/2310 May 2023 | Audited abridged accounts made up to 2022-03-31 |
13/02/2313 February 2023 | Appointment of Mr Greg Stewart as a director on 2023-02-13 |
13/02/2313 February 2023 | Appointment of Mr Graeme Bernard Couturier as a director on 2023-02-13 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
07/02/227 February 2022 | Audited abridged accounts made up to 2021-03-31 |
03/02/223 February 2022 | Satisfaction of charge 115669360002 in full |
03/02/223 February 2022 | Satisfaction of charge 115669360001 in full |
21/01/2221 January 2022 | Satisfaction of charge 115669360003 in full |
21/01/2221 January 2022 | Satisfaction of charge 115669360004 in full |
13/09/1813 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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