NETCODER LTD

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Withdrawal of a person with significant control statement on 2024-04-05

View Document

05/04/245 April 2024 Notification of Paul Malcolm Thomas as a person with significant control on 2024-02-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

17/12/2217 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/221 December 2022 Registered office address changed from 18 Valley Road Newbury RG14 6ER United Kingdom to 24 Glascoed Llanelli SA15 4AW on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Paul Malcolm Thomas on 2022-11-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM THE GATEHOUSE HURST GROVE, SANDFORD LANE HURST READING BERKSHIRE RG10 0SQ

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM THOMAS / 26/10/2017

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information