NET121 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 255-261 HORN LANE ACTON LONDON W3 9EH

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERRY / 17/06/2013

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BERRY / 27/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERRY / 27/09/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY SALLY BERRY

View Document

24/08/1024 August 2010 SECRETARY APPOINTED WILLIAM BERRY

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM FLAT 3 17 BERKELEY STREET LONDON W1J 8EA

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 255-261 HORN LANE LONDON W3 9EH

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 20 GARRICK STREET LONDON WC2E 9BT

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 809 CAVALIER HOUSE 46-50 UXBRIDGE ROAD EALING LONDON W5 2SU

View Document

07/02/087 February 2008 NC INC ALREADY ADJUSTED 05/11/07

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/087 February 2008 £ NC 4/1000 05/11/0

View Document

07/02/087 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 30 SUMMERLANDS AVENUE ACTON LONDON W3 6ER

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: FLAT 2 2 HIGHLANDS AVENUE ACTON LONDON W3 6ET

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 26 SAINT JOHNS ROAD WINCHESTER HAMPSHIRE SO23 0HQ

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0123 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 38 SAINT ANNES ROAD MANCHESTER LANCASHIRE M21 8TR

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 53 THE WOODLANDS LOSTOCK BOLTON LANCASHIRE BL6 4JD

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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