NETEC GLOBAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-04-01 to 2022-03-31

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-03-23 to 2022-04-01

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

13/09/2213 September 2022 Director's details changed for Ilan Michael Doctors on 2022-09-01

View Document

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

View Accounts

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042801760004

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042801760003

View Document

08/07/208 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

11/12/1911 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

05/08/195 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/12/1720 December 2017 PREVEXT FROM 26/03/2017 TO 31/03/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/03/1720 March 2017 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

05/09/145 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

08/01/148 January 2014 SECOND FILING WITH MUD 03/09/13 FOR FORM AR01

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY SOUTH ROAD REGISTRARS LIMITED

View Document

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042801760004

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042801760003

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, 35 HARLEY STREET, LONDON, W1G 9QU, ENGLAND

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 50 ORD SHARES AT £1 EACH 27/03/2012

View Document

02/04/122 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM BATCHAT

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM, C/O BENJAMIN KAY & BRUMMER, BKB YORK HOUSE, EMPIRE WAY WEMBLEY, MIDDLESEX, HA9 0QL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ABRAHAM BATCHAT

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR INBAL BATCHAT

View Document

27/03/1227 March 2012 CORPORATE SECRETARY APPOINTED SOUTH ROAD REGISTRARS LIMITED

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/123 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSHUA BATCHAT / 03/09/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS INBAL BATCHAT / 03/09/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA EMMA DOCTORS / 03/09/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ILAN MICHAEL DOCTORS / 03/09/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ABRAHAM VICTOR BATCHAT / 03/09/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILAN MICHAEL DOCTORS / 03/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS INBAL BATCHAT / 03/09/2010

View Document

10/09/1010 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BATCHAT / 02/09/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MRS INBAL BATCHAT

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MRS REBECCA DOCTORS

View Document

02/05/082 May 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 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