NETCULLIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
| 27/05/2427 May 2024 | Director's details changed for Mr Robin Alexander Lyons on 2024-05-27 |
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
| 05/04/245 April 2024 | Change of details for Mrs Teresa Catherine Lyons as a person with significant control on 2024-04-05 |
| 05/04/245 April 2024 | Director's details changed for Mrs Teresa Catherine Lyons on 2024-04-05 |
| 05/04/245 April 2024 | Director's details changed for Mrs Teresa Catherine Lyons on 2024-04-05 |
| 05/04/245 April 2024 | Change of details for Mr Robin Alexander Lyons as a person with significant control on 2024-04-05 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-07-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 17/05/2217 May 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-07-31 |
| 02/07/212 July 2021 | Notification of Charles Derek Newby as a person with significant control on 2019-09-01 |
| 02/07/212 July 2021 | Withdrawal of a person with significant control statement on 2021-07-02 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 06/07/206 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2020 |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER LYONS / 01/09/2019 |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS TERESA CATHERINE LYONS / 01/09/2019 |
| 06/07/206 July 2020 | NOTIFICATION OF PSC STATEMENT ON 06/07/2020 |
| 06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD WALTON FEINGOLD |
| 06/07/206 July 2020 | NOTIFICATION OF PSC STATEMENT ON 06/07/2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 10/10/1910 October 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 200 |
| 09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD WALTON FEINGOLD / 09/08/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 11/05/1711 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 13/07/1513 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 06/08/146 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 03/07/133 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM CARLTON HOUSE HALLIKELD CLOSE MELMERBY RIPON NORTH YORKSHIRE HG4 5GZ ENGLAND |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 10/07/1210 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 01/07/111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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