NETIZEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-07-14

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1250 HIGH ROAD LONDON N20 0PB

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 SAIL ADDRESS CHANGED FROM: 100 HIGH STREET LONDON N14 6EQ UNITED KINGDOM

View Document

27/10/1427 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 100 HIGH STREET SOUTHGATE LONDON N14 6EQ

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

19/10/1019 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CLARK / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONRAD SITWELL / 01/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WALTON / 01/10/2009

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 COMPANY NAME CHANGED MACDONALD SKEET LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: UNIT 2-3 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

05/11/015 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 ADOPT ARTICLES 24/01/01

View Document

01/02/011 February 2001 ALTER MEMORANDUM 24/01/01

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 AUDITOR'S RESIGNATION

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 35 KINGSWAY KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7DR

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

29/12/0029 December 2000 ALTER ARTICLES 15/12/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 13 BAMPTON STREET TIVERTON DEVON EX16 6AA

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/08/9518 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: 3 CHINON COURT LOWER MOOR WAY TIVERTON BUSINESS PARK TIVERTON DEVON EX16 6SS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/02/924 February 1992 S386 DISP APP AUDS 02/12/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: 1 ST PETERS COURT TIVERTON DEVON EX16 6NU

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9023 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/04/9019 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED WINSWAP LIMITED CERTIFICATE ISSUED ON 02/04/90

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 22/03/90

View Document

26/03/9026 March 1990 NC INC ALREADY ADJUSTED 20/03/90

View Document

26/03/9026 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/90

View Document

26/03/9026 March 1990 ALTER MEM AND ARTS 20/03/90

View Document

26/03/9026 March 1990 ALTER MEM AND ARTS 20/03/90

View Document

12/10/8912 October 1989 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