NETDOCUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a small company made up to 2023-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Alvin Suhono Tedjamulia as a director on 2024-07-16

View Document

20/08/2420 August 2024 Appointment of John Syphus Jensen as a director on 2024-07-16

View Document

20/08/2420 August 2024 Appointment of Dayton Scott Kellenberger as a director on 2024-07-16

View Document

20/08/2420 August 2024 Termination of appointment of Joshua Baxter as a director on 2024-07-16

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Hugo Jason Doetsch as a director on 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR HUGO JASON DOETSCH

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CHILDS

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHILDS / 28/01/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JOSHUA BAXTER

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WESTOVER DUNCAN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KENNETH DUNCAN

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BAXTER / 28/01/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR PETER CHILDS

View Document

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

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

10/03/1410 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/02/1213 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

28/01/1128 January 2011 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