NETISEPICHIE LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Registered office address changed from Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Suite 4 First Floor 18 East Parade Bradford BD1 5EE on 2024-07-10

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2325 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 31/12/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 CESSATION OF KEVIN MAXEY AS A PSC

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOCELYN INDIONGCO

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MRS JOCELYN INDIONGCO

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAXEY

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 50 MEYLER CRESCENT MILFORD HAVEN SA73 2PF WALES

View Document

08/12/208 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information