NET ONE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
25/10/2225 October 2022 | Final Gazette dissolved via compulsory strike-off |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MILLER |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/02/1713 February 2017 | SECRETARY APPOINTED MRS LAURA MILLER |
13/06/1613 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/10/1319 October 2013 | DISS40 (DISS40(SOAD)) |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELICA GALANG |
16/10/1316 October 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
16/10/1316 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
03/06/123 June 2012 | SECRETARY APPOINTED MRS ANGELICA GALANG |
03/06/123 June 2012 | APPOINTMENT TERMINATED, SECRETARY KELLY SMITH |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2010 |
12/08/1112 August 2011 | 31/05/09 TOTAL EXEMPTION FULL |
08/08/118 August 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
22/02/1122 February 2011 | DISS40 (DISS40(SOAD)) |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MILLER / 10/01/2010 |
21/02/1121 February 2011 | Annual return made up to 23 May 2010 with full list of shareholders |
17/12/1017 December 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/11/1023 November 2010 | FIRST GAZETTE |
17/08/1017 August 2010 | DISS40 (DISS40(SOAD)) |
15/08/1015 August 2010 | Annual return made up to 23 May 2009 with full list of shareholders |
11/12/0911 December 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/11/0910 November 2009 | FIRST GAZETTE |
19/08/0919 August 2009 | DISS40 (DISS40(SOAD)) |
18/08/0918 August 2009 | 31/05/08 TOTAL EXEMPTION FULL |
30/06/0930 June 2009 | FIRST GAZETTE |
09/12/089 December 2008 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
09/12/089 December 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | 31/05/07 TOTAL EXEMPTION FULL |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
13/12/0513 December 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | SECRETARY RESIGNED |
17/11/0517 November 2005 | DIRECTOR RESIGNED |
01/02/051 February 2005 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03 |
19/03/0419 March 2004 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE |
23/05/0223 May 2002 | 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