NET EXPAND LTD

Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed to PO Box 4385, 10673667 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-29

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Registered office address changed from 18 Tourmaline Drive Sittingbourne ME10 5TA England to 20-22 Wenlock Road London N1 7GU on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-12-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-06-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 10 BEAVER CLOSE MORDEN SM4 4NH ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 34 ST ANDREWS CLOSE ST. ANDREWS CLOSE LONDON SE28 8NZ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY GENEVIEV ABOAGYEWA - KAYGA

View Document

30/03/1730 March 2017 SECRETARY APPOINTED GENEVIEV EMMA ABOAGYEWA - KAYGA

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR RAYMOND ERNEST KWABENA AKWAMMOA- BERKOH

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR GENEVIEV KAGYA

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 10 BEAVER CLOSE MORDEN SURREY SM4 4NN ENGLAND

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED GENEVIEV KAGYA

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND AKWAMMOA-BERKOH

View Document

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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