NETSHARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DEREK MALES / 28/10/2016

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual return made up to 17 July 2014 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 422 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6PJ

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/06/1111 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MALES / 10/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

11/02/1011 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/099 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MALES

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY CHARMIAN MALES

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 4 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE UNITED KINGDOM

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARMIAN MALES / 01/06/2008

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALES / 01/06/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE MALES / 09/11/2007

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/08/067 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

07/08/067 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: QED PARTNERSHIP 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED NEWGOOD 2000 LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 26 ROMAN GARDENS KINGS LANGLEY HERTFORDSHIRE WD4 8LG

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 S366A DISP HOLDING AGM 28/09/98

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

17/07/9817 July 1998 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