NETRO 42 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 9 DEANE HOUSE STUDIOS 27 GREENWOOD PLACE LONDON NW5 1LB

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

09/09/169 September 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

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 39-51 HIGHGATE ROAD LONDON NW5 1RT

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

04/10/134 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1329 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO PINI / 20/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JULIO RONCHETTI / 20/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JULIO RONCHETTI / 20/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ORSI / 20/09/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 66-68 MARGARET STREET LONDON W1N 8PX

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED NETRO COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: BISHOP HOUSE 28 SECOND CROSS TWICKENHAM MIDDLESEX TW2 5RF

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/979 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 55 EAST ROAD ISLINGTON LONDON N1 6AH

View Document

25/10/9625 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/09/9520 September 1995 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