NETTHE.NET LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARC PHELPS / 01/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARC PHELPS / 01/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS

View Document

29/11/1729 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

26/05/1726 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

11/09/1511 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY AFC CORPORATE SERVICES LIMITED

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKS RG12 1QS UNITED KINGDOM

View Document

02/08/132 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O DRUCES LLP SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS ENGLAND

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 15 BOLTON STREET MAYFAIR LONDON W1J 8AR UNITED KINGDOM

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 15 BOLTON STREET LONDON W1Y 8AR

View Document

19/07/1219 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFC CORPORATE SERVICES LIMITED / 19/07/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFC CORPORATE SERVICES LIMITED / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARC PHELPS / 01/01/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 SUB DIV 10/05/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 £ NC 100000/100 10/05/00

View Document

23/05/0023 May 2000 DIV 10/05/00

View Document

23/05/0023 May 2000 ADOPT ARTICLES 10/05/00

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED 0800 THE NET LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

27/07/9927 July 1999 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