NETALOGUE TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

09/10/239 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

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Document

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

View Document

28/10/2228 October 2022 Director's details changed for Mr Andrew Lawrence Porter 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

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 Appointment of Mr John Francis Fay as a director on 2021-04-23

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 Termination of appointment of Michael John Cornell as a director on 2021-04-23

View Document

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

View Document

09/03/209 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/209 March 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-02-20

View Document

09/03/209 March 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/209 March 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/209 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/209 March 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

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 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBATHAN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMS

View Document

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

View Document

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

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

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

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONDON

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARLEY

View Document

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

View Document

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

View Document

09/10/199 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/01/1922 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

04/12/174 December 2017

View Document

26/09/1726 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1724 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: BAGLAN BAY INNOVATION CENTER UNIT 21 CENTRAL AVENUE, BAGLAN BAY PORT TALBOT WEST GLAMORGAN SA12 7AX WALES

View Document

19/05/1619 May 2016 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED 1ST FLOOR, SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL UNITED KINGDOM

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENDERSON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID BARLEY

View Document

15/01/1615 January 2016 09/01/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HENDERSON / 01/06/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAMS / 01/06/2015

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1516 April 2015 09/01/15 NO MEMBER LIST

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBATHAN / 01/01/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CONDON / 01/01/2015

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/146 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

13/02/1413 February 2014 09/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 SAIL ADDRESS CREATED

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, C/O BEVAN & BUCKLAND, LANGDON HOUSE LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY BEVAN & BUCKLAND

View Document

28/01/1428 January 2014 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM, RUSSELL HOUSE, RUSSELL STREET, SWANSEA, SA1 4HR

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CONDON / 08/10/2012

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

10/02/1210 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED PETER JOHN SHEPHERD

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBATHAN / 27/11/2009

View Document

09/07/099 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE STUDIO, 1 COLLEGE GREEN, MARGAM, PORT TALBOT SA13 2AH

View Document

16/09/0516 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SHARES AGREEMENT OTC

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: THE STUDIOS, COLLEGE GREEN, MARGAM, PORT TALBOT SA13 2AH

View Document

08/02/018 February 2001 PROSPECTUS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/01

View Document

05/02/015 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/01/01

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: RM COMPANY SERVICES LIMITED 2ND, FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX

View Document

02/02/012 February 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/02/012 February 2001 APPLICATION COMMENCE BUSINESS

View Document

09/01/019 January 2001 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