NETTIK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE VERONICA HELSON / 01/10/2014

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HELSON / 01/10/2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HELSON / 22/01/2014

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE VERONICA HELSON / 22/01/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
LITTLEHAVEN HOUSE
24-26 LITTLEHAVEN LANE
ROFFEY
HORSHAM
RH12 4HT

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HELSON / 11/03/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE VERONICA HELSON / 11/03/2013

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HELSON / 11/05/2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE VERONICA HELSON / 11/05/2011

View Document

17/11/1017 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE VERONICA BLACKWELL / 06/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HELSON / 06/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
LITTLEHAVEN HOUSE
24/26 LITTLEHAVEN LANE
ROFFEY, HORSHAM
WEST SUSSEX RH12 4HT

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 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