NETCAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

10/07/2510 July 2025 NewChange of details for Mr Christopher James Snape as a person with significant control on 2025-07-08

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registered office address changed from Bewers Turner & Co 13 Station Road Kettering Northamptonshire NN15 7HH to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 2024-09-25

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/10/2111 October 2021 Second filing of Confirmation Statement dated 2021-07-09

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MRS KERRY SNAPE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SNAPE / 01/06/2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN SNAPE

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 COMPANY NAME CHANGED COMMUNICATION AND NETWORKING INFORMATION LIMITED CERTIFICATE ISSUED ON 07/08/09

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM SUITE 51 EASTWING BURLINGTON HOUSE 369 WELLINGBOROUGH RAOD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: GREATFORD HALL GREATFORD STAMFORD LINCOLNSHIRE PE9 4QA

View Document

18/08/0318 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 25 SANDRINGHAM COURT KETTERING NORTHAMPTONSHIRE NN15 6XG

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/07/019 July 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