NETIFY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from Office 206 Cavell House St. Crispins Road Norwich Norfolk NR3 1YE England to Netify Group Limited Moor Hall Barn Workhouse Lane Melton Constable Norfolk NR24 2BE on 2025-03-17

View Document

24/01/2524 January 2025 Registered office address changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Office 206 Cavell House St. Crispins Road Norwich Norfolk NR3 1YE on 2025-01-24

View Document

23/01/2523 January 2025 Certificate of change of name

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Registration of charge 070876120001, created on 2024-11-12

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

10/10/2410 October 2024 Change of details for Mrs Hannah Sturt as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Change of details for Mrs Hannah Sturt as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Change of details for Mr Robert James Sturt as a person with significant control on 2024-09-30

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-29

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

04/03/224 March 2022 Registered office address changed from Larking Gowen Llp King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2022-03-04

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STURT / 20/04/2020

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM C/O LARKING GOWEN TAVERN LANE DEREHAM NORFOLK NR19 1PX

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 10

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/12/1120 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/03/1115 March 2011 TERMINATE SEC APPOINTMENT

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY HANNAH STURT

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH MARY STURT / 08/12/2010

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR ROBERT JAMES STURT

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON FAIRBAIRN

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JASON DEAN FAIRBAIRN

View Document

20/10/1020 October 2010 TERMINATE SEC APPOINTMENT

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH MARY STURT / 20/10/2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STURT

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MELVYN NEILL

View Document

08/01/108 January 2010 APPOINT PERSON AS DIRECTOR

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR MELVYN GEORGE NEILL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STURT / 30/11/2009

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information