NETZERO CAPITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Confirmation statement made on 2025-01-19 with updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
05/03/245 March 2024 | Change of details for Mr Lawrence Tilli as a person with significant control on 2024-02-03 |
05/03/245 March 2024 | Director's details changed for Mr Lawrence Tilli on 2024-02-03 |
05/03/245 March 2024 | Director's details changed for Mr Lawrence Tilli on 2024-02-03 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-01-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-01-19 with updates |
15/05/2315 May 2023 | Director's details changed for Mr Lawrence Tilli on 2023-05-12 |
15/05/2315 May 2023 | Change of details for Mr Lawrence Tilli as a person with significant control on 2022-11-27 |
15/05/2315 May 2023 | Director's details changed for Mr Lawrence Tilli on 2022-11-27 |
12/05/2312 May 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-12 |
11/05/2311 May 2023 | Registered office address changed from PO Box 4385 13147612: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-11 |
26/04/2326 April 2023 | Notification of Lawrence Tilli as a person with significant control on 2022-11-26 |
20/03/2320 March 2023 | Termination of appointment of Andrew Horbury as a secretary on 2022-12-31 |
10/03/2310 March 2023 | Withdrawal of a person with significant control statement on 2023-03-10 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
21/09/2221 September 2022 | Registered office address changed to PO Box 4385, 13147612: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-21 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/06/213 June 2021 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DOCHERTY |
11/02/2111 February 2021 | 08/02/21 STATEMENT OF CAPITAL USD 200 |
20/01/2120 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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