NETXTRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Appointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

15/07/2515 July 2025 Termination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

23/09/2423 September 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Mark David Grafton as a director on 2024-09-23

View Document

24/05/2424 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ to 107 Cheapside London EC2V 6DN on 2024-04-25

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/10/226 October 2022 Registration of charge 032333730003, created on 2022-09-30

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Amended audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Registration of charge 032333730002, created on 2021-11-26

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JOSHUA ROWE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 ADOPT ARTICLES 12/04/2019

View Document

20/05/1920 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1916 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

View Document

18/04/1918 April 2019 CESSATION OF SIMON JOHN HARDINGHAM AS A PSC

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNEND

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHRIMPFF

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED ANTONY TOWERS

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDINGHAM

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY SIMON HARDINGHAM

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR SIMON PALMER

View Document

04/11/164 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 1500.13

View Document

27/10/1627 October 2016 ADOPT ARTICLES 07/10/2016

View Document

21/10/1621 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 1421.18

View Document

21/10/1621 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1621 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE OLD FOUNDRY HALL STREET LONG MELFORD SUFFOLK CO10 9JG

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1212 April 2012 ADOPT ARTICLES 10/02/2012

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART TOWNEND / 02/08/2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SCHRIMPFF / 02/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ROBERTSON / 02/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON HARDINGHAM / 25/10/2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 GBP IC 1010.58/960.58 30/09/08 GBP SR [email protected]=50

View Document

11/11/0811 November 2008 GBP IC 960.19/959.84 30/09/08 GBP SR [email protected]=0.35

View Document

11/11/0811 November 2008 GBP IC 960.58/960.19 30/09/08 GBP SR [email protected]=0.39

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCHRIMPFF / 01/09/2007

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 £ IC 1012/1012 05/09/06 £ SR [email protected]

View Document

06/02/076 February 2007 £ IC 1014/1014 05/09/06 £ SR [email protected]

View Document

06/02/076 February 2007 £ IC 1057/1014 05/09/06 £ SR [email protected]=43

View Document

06/02/076 February 2007 £ IC 1014/1012 05/09/06 £ SR [email protected]=2

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/08/05; CHANGE OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/11/028 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/029 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

30/07/0130 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0130 July 2001 S-DIV 29/06/01

View Document

30/07/0130 July 2001 £ NC 1000/2000 29/06/0

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: THE OLD FORGE HALL STREET LONG MELFORD SUFFOLK CO10 9JG

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 87 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 02/08/98; CHANGE OF MEMBERS

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

04/08/984 August 1998 £ NC 100/1000 02/04/9

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

09/09/969 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 ADOPT MEM AND ARTS 23/08/96

View Document

04/09/964 September 1996 COMPANY NAME CHANGED GAG53 LIMITED CERTIFICATE ISSUED ON 05/09/96

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

02/08/962 August 1996 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