NETPRECEPT LIMITED

Company Documents

DateDescription
25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM
CEDAR HOUSE HAZELL DRIVE
NEWPORT
GWENT
NP10 8FY

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FRASER / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN FAIRCLOUGH / 12/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAIN FRASER / 12/12/2017

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE HALLETT / 12/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN FRASER

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FAIRCLOUGH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FRETWELL

View Document

08/07/158 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECOND FILING FOR FORM SH01

View Document

20/05/1420 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 909

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 SECRETARY APPOINTED JULIE HALLETT

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED DAVID ALAN FRETWELL

View Document

10/07/1310 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 08/03/13 STATEMENT OF CAPITAL GBP 774

View Document

17/05/1317 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1317 May 2013 ARTICLES OF ASSOCIATION

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/1218 April 2012 ARTICLES OF ASSOCIATION

View Document

27/02/1227 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/1227 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 744

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED NET PRECEPT LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document

19/10/1119 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1115 June 2011 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