THROUGH THE NET LTD

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

18/05/2418 May 2024 Certificate of change of name

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

20/02/2320 February 2023 Notification of Amy Chan as a person with significant control on 2023-02-20

View Document

18/02/2318 February 2023 Appointment of Ms Amy Chan as a director on 2023-02-18

View Document

18/02/2318 February 2023 Termination of appointment of William Tang as a director on 2023-02-18

View Document

18/02/2318 February 2023 Cessation of William Tang as a person with significant control on 2023-02-18

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

20/11/2020 November 2020 DISS40 (DISS40(SOAD))

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR PATRYCJA KACZMARSKA

View Document

18/10/2018 October 2020 CESSATION OF PATRYCJA KACZMARSKA AS A PSC

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 81 FARM AVENUE LONDON SW16 2UT

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 173 TOWER BRIDGE ROAD LONDON SE1 2AW UNITED KINGDOM

View Document

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

View Accounts

28/05/1928 May 2019 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