NETENTIAL LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Return of final meeting in a members' voluntary winding up |
03/02/253 February 2025 | Liquidators' statement of receipts and payments to 2024-12-16 |
28/11/2428 November 2024 | Appointment of a voluntary liquidator |
28/11/2428 November 2024 | Removal of liquidator by court order |
16/02/2416 February 2024 | Liquidators' statement of receipts and payments to 2023-12-16 |
18/02/2318 February 2023 | Liquidators' statement of receipts and payments to 2022-12-16 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Appointment of a voluntary liquidator |
05/01/225 January 2022 | Declaration of solvency |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Registered office address changed from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT to 40 Queen Square Bristol BS1 4QP on 2022-01-05 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-17 with updates |
12/05/2112 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
09/02/219 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDFAIRE LIMITED |
09/02/219 February 2021 | CESSATION OF CHRISTIAN PAUL FINLAY FRONTERAS AS A PSC |
05/02/215 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/02/214 February 2021 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
15/10/2015 October 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
08/07/198 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 77 OXFORD STREET LONDON W1D 2ES |
06/11/146 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ANGELA FRONTERAS / 17/04/2014 |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PAUL FINLAY FRONTERAS / 17/04/2014 |
06/11/146 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PAUL FINLAY FRONTERAS / 17/10/2009 |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/01/0824 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0718 December 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: JUBILEE BUSINESS CENTRE EXETER ROAD LONDON NW2 3UF |
05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
05/07/065 July 2006 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: SAINT JOHNS HOUSE 18 SAINT JOHNS ROAD PENN BUCKINGHAMSHIRE HP10 8HW |
23/08/0323 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | NEW SECRETARY APPOINTED |
04/11/014 November 2001 | REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
04/11/014 November 2001 | SECRETARY RESIGNED |
04/11/014 November 2001 | DIRECTOR RESIGNED |
04/11/014 November 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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