NETMUMS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

14/04/2314 April 2023 Cessation of François Pellissier as a person with significant control on 2022-10-18

View Document

13/04/2313 April 2023 Notification of Gautier Normand as a person with significant control on 2022-10-18

View Document

13/04/2313 April 2023 Cessation of Sabina Gros as a person with significant control on 2022-10-18

View Document

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

View Accounts

10/11/2210 November 2022 Termination of appointment of Karen Totton as a secretary on 2022-10-18

View Document

10/11/2210 November 2022 Termination of appointment of Sabina Gros as a director on 2022-10-18

View Document

10/11/2210 November 2022 Appointment of Mr Gautier Normand as a director on 2022-10-18

View Document

10/11/2210 November 2022 Termination of appointment of Rimi Atwal as a director on 2022-10-18

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to The Hour House 32 High Street Rickmansworth WD3 1ER on 2022-04-01

View Document

21/01/2221 January 2022 Notification of François Pellissier as a person with significant control on 2021-09-01

View Document

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

View Accounts

01/11/211 November 2021 Notification of Sabina Gros as a person with significant control on 2021-10-19

View Document

01/11/211 November 2021 Cessation of Olivier Alfred Abecassis as a person with significant control on 2021-09-01

View Document

01/11/211 November 2021 Appointment of Mrs Sabina Gros as a director on 2021-10-19

View Document

01/11/211 November 2021 Termination of appointment of Olivier Alfred Abecassis as a director on 2021-10-19

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER ABECASSIS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR OLIVIER ALFRED ABECASSIS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS FLORE ELISABETH SUZANNE CANNELLE PILZER

View Document

14/01/1914 January 2019 CESSATION OF MARIE LAURE SAUTY DE CHALON AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORE ELISABETH SUZANNE CANNELLE PILZER

View Document

30/11/1830 November 2018 CESSATION OF AGNES ALAZARD-ROOL AS A PSC

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR AGNÈS ALAZARD-ROOL

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / AGNÈS ALAZARD-ROOL / 01/09/2017

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE SAUTY DE CHALON

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LAURE SAUTY DE CHALON / 01/08/2011

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR PATRICK JOSEPH CAETANO

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SCHMITZ

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE COURT

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM THE MEDIA VILLAGE OFFICE 4.12-4.14 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

05/09/145 September 2014 DIRECTOR APPOINTED AGNÈS ALAZARD-ROOL

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MS RIMANPAL ATWAL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN FREEGARD

View Document

16/07/1416 July 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY SARAH RUSSELL

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH RUSSELL

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MRS KAREN TOTTON

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM THE MEDIA VILLAGE OFFICE 4.12-4.14 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM MARYLEBONE BUSINESS CENTRE 93-95 GLOUCESTER PLACE LONDON W1U 6JQ UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM MARYLEBONE BUSINESS CENTRE GLOUCESTER ROAD LONDON W1U 6JQ UNITED KINGDOM

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM CP HOUSE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8HR ENGLAND

View Document

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 124 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MARIE LAURE SAUTY DE CHALON

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR MARC SCHMITZ

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR AUN THAN

View Document

05/08/115 August 2011 ADOPT ARTICLES 01/08/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY RUSSELL / 27/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY RUSSELL / 27/04/2011

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY RUSSELL / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUN KOK THAN / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN FREEGARD / 02/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY COURT / 02/04/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 12 OXFORD ROAD HARROW MIDDLESEX HA1 4JQ

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 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