NETMATTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

07/05/257 May 2025 Registered office address changed from Gf2 Innovation House Molly Millars Close Wokingham RG41 2RX England to Syuite 244 329 Doncastle Road Bracknell Berkshire RG12 8PE on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Ngm Digital Ltd as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Registered office address changed from Syuite 244 329 Doncastle Road Bracknell Berkshire RG12 8PE England to Suite 244 329 Doncastle Road Bracknell Berkshire RG12 8PE on 2025-05-07

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/08/247 August 2024 Director's details changed for Mr Michael James Greaves on 2024-07-29

View Document

29/07/2429 July 2024 Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom to Gf2 Innovation House Molly Millars Close Wokingham RG41 2RX on 2024-07-29

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/10/2319 October 2023 Registered office address changed from Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY England to Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 2023-10-19

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Nicola Marie Greaves as a director on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Change of details for Ngm Digital Ltd as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Registered office address changed from Suite 10 Markham House 20 Broad Street Wokingham Berkshire RG40 1AH England to Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mrs Nicola Marie Greaves on 2022-04-01

View Document

05/04/225 April 2022 Director's details changed for Mr Michael James Greaves on 2022-04-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREAVES / 13/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/08/199 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CESSATION OF MICHAEL JAMES GREAVES AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF NICOLA MARIE GREAVES AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGM DIGITAL LTD

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE GREAVES / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREAVES / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DURHAM / 04/02/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 329 BRACKNELL DONCASTLE ROAD BRACKNELL BERKSHIRE RG12 8PE ENGLAND

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARIE GREAVES / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREAVES / 04/02/2019

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED MS CATHERINE DURHAM

View Document

06/10/176 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREAVES / 01/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE GREAVES / 01/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREAVES / 01/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MARIE GREAVES / 01/08/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM SUITE 1A MARKET HOUSE 19 - 21 MARKET SQUARE WOKINGHAM BERKSHIRE RG40 1AP

View Document

28/07/1528 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRISON

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED GRAHAM HARRISON

View Document

12/06/1412 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HOUSE

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SUITE 4A MARKET HOUSE 19/21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREAVES / 16/07/2012

View Document

16/07/1216 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE GREAVES / 16/07/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 13/05/11 CHANGES

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 38 FRANCIS GARDENS WARFIELD BERKSHIRE RG42 3SX

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MICHAEL JAMES GREAVES

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARIE GREAVES / 25/11/2010

View Document

19/10/1019 October 2010 01/06/10 STATEMENT OF CAPITAL GBP 2

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 189 WOKINGHAM ROAD READING RG6 1LT

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR MICHAEL JAMES GREAVES

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARIE GREAVES / 15/04/2010

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MARGARET HOUSE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED NICOLA MARIE GREAVES

View Document

15/04/0815 April 2008 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