THE NETFOLK LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 6 FURNWOOD HAXBY YORK YO32 3YR

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/07/1613 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 18 BIRCH LANE, HAXBY YORK NORTH YORKSHIRE YO32 3RP

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 17 WILLOWMEAD ROAD MARLOW BUCKINGHAMSHIRE SL7 1HS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 18 BIRCH LANE HAXBY YORK YORKSHIRE YO32 3RP

View Document

06/07/996 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/07/9420 July 1994 NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 SECRETARY RESIGNED

View Document

17/06/9417 June 1994 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