NET AI TECH LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Change of details for Mr Paul-Horatiu Patras as a person with significant control on 2021-04-22

View Document

06/12/216 December 2021 Change of details for Mr Paul-Horatiu Patras as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

28/07/2128 July 2021 Appointment of Mr Mark Chapman as a director on 2021-07-23

View Document

28/07/2128 July 2021 Appointment of Mr William John Mcdonald as a director on 2021-07-23

View Document

07/06/217 June 2021 22/04/21 STATEMENT OF CAPITAL GBP 100

View Document

06/05/216 May 2021 SUB-DIVISION 22/04/21

View Document

05/05/215 May 2021 THE SINGLE ORDINARY SHARE OF £1 IN THE CAPITAL OF THE COMPANY, COMPRISING THE WHOLE ISSUED SHARE CAITAL OF THE COMPANY, BE SUB-DIVDED INTO 10,000 ORDINARY SHARES OF £0.0001 EACH. 22/04/2021

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM FLOOR 3 1-4 ATHOLL CRESENT EDINBURGH EH3 8HA SCOTLAND

View Document

18/02/2118 February 2021 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