NETCHILLOCKS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 34 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS UNITED KINGDOM

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 129 BURNLEY ROAD PADIHAM BB12 8BA

View Document

11/07/1911 July 2019 CESSATION OF LAUREN HOLMES AS A PSC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 CURRSHO FROM 30/04/2019 TO 05/04/2019

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEA ANN ESPIRITU

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN HOLMES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS LEA ANN ESPIRITU

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 38 PEASHILL STREET RAWMARSH ROTHERHAM S62 5AQ UNITED KINGDOM

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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