NETSERVE247 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of a voluntary liquidator |
15/08/2515 August 2025 New | Resolutions |
15/08/2515 August 2025 New | Statement of affairs |
15/08/2515 August 2025 New | Registered office address changed from 75 Katherine Drive Dunstable LU5 4NR England to Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-08-15 |
28/07/2528 July 2025 New | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 75 Katherine Drive Dunstable LU5 4NR on 2025-07-28 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
14/07/2314 July 2023 | Amended micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Change of details for Mr Victor Babatunde Odu as a person with significant control on 2023-01-13 |
13/01/2313 January 2023 | Director's details changed for Mr Victor Babatunde Odu on 2023-01-13 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
25/04/2225 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
16/07/2116 July 2021 | Amended micro company accounts made up to 2021-03-31 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 75 KATHERINE DRIVE DUNSTABLE BEDFORDSHIRE LU5 4NR |
11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BABATUNDE ODU / 11/01/2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/07/207 July 2020 | APPOINTMENT TERMINATED, SECRETARY GILBERT AWOSIKA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
15/03/1915 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
01/01/181 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/12/1425 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ADEDUNNI ODU |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/06/131 June 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
01/06/131 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ODU / 01/04/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
23/05/1223 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/112 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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