NETSTONE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from 2 Millars Brook Molly Millars Lane First Floor Wokingham RG41 2AD England to 46 Fordbridge Road Ashford TW15 2SJ on 2025-03-20

View Document

23/01/2523 January 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 2 Millars Brook Molly Millars Lane First Floor Wokingham RG41 2AD on 2025-01-23

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Director's details changed for Rashmi Kumar on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mr Raj Kumar on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Suite-214 the Legacy Centre, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Raj Kumar as a person with significant control on 2024-03-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-04-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/10/228 October 2022 Director's details changed for Mr Raj Kumar on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Rashmi Kumar on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Raj Kumar on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Rashmi Kumari on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/10/217 October 2021 Change of details for Mr Raj Kumar as a person with significant control on 2021-03-11

View Document

07/10/217 October 2021 Cessation of Rashmi Kumari as a person with significant control on 2021-03-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR RASHMI KUMARI

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/11/1617 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

19/07/1619 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/03/1620 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR / 25/11/2015

View Document

20/03/1620 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI KUMARI / 25/11/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM SUITE-302, THE LEGACY CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM 7 HEREFORD ROAD FELTHAM MIDDLESEX TW13 5BP

View Document

04/09/144 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/09/144 September 2014 COMPANY NAME CHANGED RAINBOW SYSTEMS & CONSULTING LIMITED CERTIFICATE ISSUED ON 04/09/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

03/05/143 May 2014 DIRECTOR APPOINTED MR RAJ KUMAR

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR / 01/06/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMI KUMARI / 01/07/2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY RAJ KUMAR

View Document

18/07/1318 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS RASHMI KUMARI

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1220 June 2012 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