NETSPORT 7 LTD

Company Documents

DateDescription
04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1826 November 2018 APPLICATION FOR STRIKING-OFF

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DIER / 14/03/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN DIER / 14/03/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY MARTIN DIER / 14/03/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DIER / 20/06/2015

View Document

31/03/1631 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN DIER / 20/06/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE DIER

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 CURREXT FROM 31/05/2014 TO 30/11/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN DIER / 27/01/2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DIER / 27/01/2014

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1310 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DIER / 01/07/2011

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN DIER / 01/07/2011

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DIER / 01/07/2011

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SOLVENCY STATEMENT DATED 14/01/12

View Document

19/01/1219 January 2012 REDUCE ISSUED CAPITAL 14/01/2012

View Document

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1219 January 2012 STATEMENT BY DIRECTORS

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN DIER / 01/05/2010

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DIER / 01/05/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DIER / 01/05/2010

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN DIER / 30/06/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DIER / 30/06/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DIER / 25/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DIER / 30/06/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN DIER / 25/02/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED J D COMMUNICATIONS LTD CERTIFICATE ISSUED ON 10/01/07

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0325 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED SURF'N'MAIL LIMITED CERTIFICATE ISSUED ON 11/06/02

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 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