NETSTACK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

18/08/2418 August 2024 Registered office address changed from Ground Floor, 1 Bakers Row London EC1R 3DB to 26 Artillery Terrace Guildford GU1 4NL on 2024-08-18

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Registered office address changed from 26 Artillery Terrace Guildford Surrey GU1 4NL England to Ground Floor, 1 Bakers Row London EC1R 3DB on 2023-04-11

View Document

11/04/2311 April 2023 Micro company accounts made up to 2021-07-31

View Document

11/04/2311 April 2023 Administrative restoration application

View Document

11/04/2311 April 2023 Micro company accounts made up to 2017-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-07-07 with no updates

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/05/227 May 2022 Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom to 26 Artillery Terrace Guildford Surrey GU1 4NL on 2022-05-07

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 26 ARTILLERY TERRACE GUILDFORD SURREY GU1 4NL ENGLAND

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB ENGLAND

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 26 ARTILLERY TERRACE GUILDFORD SURREY GU1 4NL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 SECRETARY APPOINTED MRS NYEREDZI BERNARD

View Document

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 10

View Document

07/07/147 July 2014 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