NETOP TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Registered office address changed to PO Box 4385, 11333199 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-24

View Document

24/06/2424 June 2024

View Document

27/08/2327 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

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

View Accounts

26/09/2126 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

23/07/2023 July 2020 SECRETARY APPOINTED MR JAMES CROSSLEY

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY BENTLEY LIMITED

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

13/12/1813 December 2018 CORPORATE SECRETARY APPOINTED BENTLEY LIMITED

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSSLEY

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

22/09/1822 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLCAY TAYSI

View Document

22/09/1822 September 2018 CESSATION OF JAMES ROBERT CROSSLEY AS A PSC

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR OLCAY TAYSI

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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