NETMATTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

29/08/2429 August 2024 Change of details for Player Washington Group Ltd as a person with significant control on 2024-08-29

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Mr James Thomas Palmer as a director on 2023-03-30

View Document

05/04/235 April 2023 Director's details changed for Mr Adam Edward Greer on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Notification of Player Washington Group Ltd as a person with significant control on 2020-06-23

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/10/2228 October 2022 Cessation of James William Ian Gulliver as a person with significant control on 2020-06-23

View Document

28/10/2228 October 2022 Cessation of Christopher Thomas Gulliver as a person with significant control on 2020-06-23

View Document

13/05/2213 May 2022 Director's details changed for Mr Elliott Gibson Peacock on 2022-05-10

View Document

13/05/2213 May 2022 Director's details changed for Mr Thomas Lancaster on 2022-05-10

View Document

06/05/226 May 2022 Change of details for Mr Christopher Thomas Gulliver as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Director's details changed for Mr Christopher Thomas Gulliver on 2022-05-05

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Satisfaction of charge 067420780004 in full

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 1190

View Document

15/11/1915 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 1184

View Document

23/10/1923 October 2019 ADOPT ARTICLES 30/09/2019

View Document

17/10/1917 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 1178

View Document

17/10/1917 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1170

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067420780001

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR THOMAS LANCASTER

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067420780005

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067420780004

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067420780003

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067420780002

View Document

30/08/1830 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 1155

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS GULLIVER / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM IAN GULLIVER / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS GULLIVER / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM IAN GULLIVER / 01/05/2018

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM IAN GULLIVER / 01/05/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

03/01/183 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 1145

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED MR ADAM EDWARD GREER

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067420780001

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR ELLIOTT GIBSON PEACOCK

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JASON WRIGHT

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR JASON PETER WRIGHT

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 04/12/14 STATEMENT OF CAPITAL GBP 1130

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/147 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 1105

View Document

01/10/141 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 ADOPT ARTICLES 13/02/2014

View Document

27/02/1427 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1413 February 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM HAINES WATTS 8 HOPPER WAY DISS NORFOLK IP22 4GT UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 ALTER ARTICLES 01/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 05/11/12 NO CHANGES

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 ARTICLES OF ASSOCIATION

View Document

24/04/1224 April 2012 ALTER ARTICLES 09/04/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM HAINES WATTS 8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 5GT ENGLAND

View Document

17/11/1117 November 2011 05/11/11 NO CHANGES

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CHURCH FARM STOW BEDON ATTLEBOROUGH NORFOLK NR17 1BX

View Document

05/01/115 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS GULLIVER / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM IAN GULLIVER / 01/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

02/04/092 April 2009 GBP NC 1000/2000 12/03/2009

View Document

02/04/092 April 2009 ARTICLES OF ASSOCIATION

View Document

02/04/092 April 2009 ALTER ARTICLES 12/03/2009

View Document

02/04/092 April 2009 ALTER MEMORANDUM 12/03/2009

View Document

02/04/092 April 2009 MEMORANDUM OF ASSOCIATION

View Document

02/04/092 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/04/092 April 2009 NC INC ALREADY ADJUSTED 12/03/09

View Document

09/03/099 March 2009 ALLOTMENT OF SHARES 11/12/2008

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JAMES WILLIAM IAN GULLIVER

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED CHRISTOPHER THOMAS GULLIVER

View Document

19/11/0819 November 2008 SECRETARY APPOINTED JAMES WILLIAM IAN GULLIVER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

05/11/085 November 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