THE NETWORKING RETREAT LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
24/04/2424 April 2024 | Application to strike the company off the register |
26/02/2426 February 2024 | Director's details changed for Mr Stefan David Thomas on 2024-02-26 |
26/02/2426 February 2024 | Registered office address changed from 26 Ashcombe Crescent Witney OX28 6GL England to 85 Great Portland Street London W1W 7LT on 2024-02-26 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-01-31 |
14/12/2314 December 2023 | Termination of appointment of Christopher Thomas Jay as a director on 2023-12-14 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-22 with updates |
26/04/2326 April 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Current accounting period shortened from 2022-01-28 to 2022-01-27 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-22 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/06/203 June 2020 | DIRECTOR APPOINTED MR PAUL DETROY ORANGETREE |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 3 DOWNS COTE GARDENS BRISTOL SOMERSET BS9 3TT UNITED KINGDOM |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19 |
28/01/2028 January 2020 | Annual accounts for year ending 28 Jan 2020 |
15/01/2015 January 2020 | DISS40 (DISS40(SOAD)) |
14/01/2014 January 2020 | FIRST GAZETTE |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 12 THE CLOCKHOUSE 12 THE CLOCKHOUSE BRIZE NORTON ROAD CARTERTON OXFORDSHIRE OX18 3HN UNITED KINGDOM |
06/01/206 January 2020 | PREVSHO FROM 29/01/2019 TO 28/01/2019 |
14/10/1914 October 2019 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
23/07/1923 July 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
28/01/1928 January 2019 | Annual accounts for year ending 28 Jan 2019 |
12/11/1812 November 2018 | ADOPT ARTICLES 26/09/2018 |
12/11/1812 November 2018 | 26/09/18 STATEMENT OF CAPITAL GBP 111 |
08/11/188 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS JAY |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
18/09/1818 September 2018 | CURREXT FROM 31/10/2018 TO 31/01/2019 |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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