NETBUILDER DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

10/02/2510 February 2025 Appointment of Mr Paul David Christopher Raymond as a secretary on 2025-02-07

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Bernard Okae Yeboah as a director on 2024-09-25

View Document

19/08/2419 August 2024 Change of details for Software Consulting Group Limited as a person with significant control on 2023-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

12/03/2412 March 2024 Registration of charge 100740990003, created on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Paul David Christopher Raymond as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/12/226 December 2022 Registered office address changed from 3rd Floor, 100-101 Queens Road Brighton BN1 3XF England to 93-94 Queens Road Brighton BN1 3XE on 2022-12-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 48 LANGHAM STREET LONDON W1W 7AY ENGLAND

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 7 BEECHAM COURT WIGAN LANCASHIRE WN3 6PR UNITED KINGDOM

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100740990002

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100740990001

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR PAUL DAVID CHRISTOPHER RAYMOND

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FTITA LIMITED

View Document

10/03/2010 March 2020 CESSATION OF ANTHONY EUGENE DENNIS LYSAK AS A PSC

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREGG

View Document

10/02/2010 February 2020 CESSATION OF DANIEL EDWARD GREGG AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'BRIEN

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100740990001

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 1.04

View Document

24/03/1724 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1724 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/1629 June 2016 SUB-DIVISION 26/04/16

View Document

17/06/1617 June 2016 REDUCE ISSUED CAPITAL 27/04/2016

View Document

17/06/1617 June 2016 STATEMENT BY DIRECTORS

View Document

17/06/1617 June 2016 SUBDIV 26/04/2016

View Document

17/06/1617 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 0.80

View Document

17/06/1617 June 2016 SOLVENCY STATEMENT DATED 27/04/16

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD GREGG / 26/04/2016

View Document

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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