NETIQUETTE DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
22/03/1322 March 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 |
19/10/1219 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 64 SALISBURY WALK LONDON N19 5DS |
01/12/111 December 2011 | APPOINTMENT TERMINATED, SECRETARY MATT WRIGHT |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, SECRETARY NICOLA CORFIELD |
21/02/1121 February 2011 | SECRETARY APPOINTED MR MATT WRIGHT |
21/02/1121 February 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 107 ALLISON ROAD LONDON N8 0AP ENGLAND |
03/07/103 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TRICKEY / 01/10/2009 |
27/10/0927 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA CORFIELD / 01/10/2009 |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 19 CULVERDEN PARK ROAD TUNBRIDGE WELLS KENT TN4 9RB |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/09 FROM: FLAT 4 12 EATON PLACE BRIGHTON EAST SUSSEX BN2 1EH ENGLAND |
01/06/091 June 2009 | DIRECTOR'S PARTICULARS JAMES TRICKEY |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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