THE NETWORKING RETREAT LTD

Company Documents

DateDescription
11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Director's details changed for Mr Stefan David Thomas on 2024-02-26

View Document

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

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-01-31

View Document

14/12/2314 December 2023 Termination of appointment of Christopher Thomas Jay as a director on 2023-12-14

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Current accounting period shortened from 2022-01-28 to 2022-01-27

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/06/203 June 2020 DIRECTOR APPOINTED MR PAUL DETROY ORANGETREE

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 3 DOWNS COTE GARDENS BRISTOL SOMERSET BS9 3TT UNITED KINGDOM

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Document

06/01/206 January 2020 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

14/10/1914 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

23/07/1923 July 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

12/11/1812 November 2018 ADOPT ARTICLES 26/09/2018

View Document

12/11/1812 November 2018 26/09/18 STATEMENT OF CAPITAL GBP 111

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS JAY

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 CURREXT FROM 31/10/2018 TO 31/01/2019

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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