NETALOGUE PROCUREMENT LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/10/235 October 2023 Director's details changed for Jakob Vestergaard Kurubacak on 2023-10-05

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Termination of appointment of David Peter Grosvenor as a director on 2022-12-15

View Document

09/01/239 January 2023 Appointment of Jakob Vestergaard Kurubacak as a director on 2022-12-15

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Andrew Lawrence Porter on 2021-04-23

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Appointment of Mr Andrew Lawrence Porter as a director on 2021-04-23

View Document

18/10/2118 October 2021 Appointment of Mr John Francis Fay as a director on 2021-04-23

View Document

18/10/2118 October 2021 Termination of appointment of Michael John Cornell as a director on 2021-04-23

View Document

18/10/2118 October 2021 Termination of appointment of Edward Flint Seaton as a director on 2021-04-23

View Document

18/10/2118 October 2021 Termination of appointment of Edward Flint Seaton as a secretary on 2021-04-23

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

03/03/203 March 2020 SECRETARY APPOINTED EDWARD FLINT SEATON

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

03/03/203 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR EDWARD FLINT SEATON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMS

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBATHAN

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR MICHAEL JOHN CORNELL

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DAVID PETER GROSVENOR

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBATHAN / 01/10/2018

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONDON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/03/1521 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1521 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD CONDON

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM TECHNIUM BUILDING CENTRAL AVENUE BAGLAN BAY PORT TALBOT SA12 7AX

View Document

31/01/1431 January 2014 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN CONDON / 13/09/2013

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAMS / 13/09/2013

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CONDON / 08/10/2012

View Document

09/11/129 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBATHAN / 27/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CONDON / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBATHAN / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAMS / 01/10/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM TECHNICM BUILDING CENTRAL AVENUE BAGLAN BAY PORT TALBOT SA12 7AX

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

26/11/0226 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED WWW STUDIOS LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

24/05/9924 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 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