NET COMM CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
26/04/2326 April 2023 | Application to strike the company off the register |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Director's details changed for Mr James Donnelly on 2022-02-01 |
02/02/222 February 2022 | Change of details for Mrs Lisa Donnelly as a person with significant control on 2022-02-01 |
02/02/222 February 2022 | Change of details for Mr James Donnelly as a person with significant control on 2022-02-01 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 16/01/2018 |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KNEEBONE |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | 06/04/15 STATEMENT OF CAPITAL GBP 3 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 18/02/2016 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 18/02/2016 |
18/02/1618 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKS MK2 2EH |
16/10/1416 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNER COMPANY SECRETARIES LIMITED / 13/10/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 10/10/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 06/03/2012 |
22/03/1222 March 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 2 |
02/03/112 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 04/02/2010 |
04/02/104 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNER COMPANY SECRETARIES LIMITED / 04/02/2010 |
16/07/0916 July 2009 | VARYING SHARE RIGHTS AND NAMES |
29/01/0929 January 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
15/01/0915 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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