NET4 LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/12/2414 December 2024 Registered office address changed from 115 Eastbourne Mews London W2 6LQ England to Network Eagle Labs Portland Terrace Southampton SO14 7SJ on 2024-12-14

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Current accounting period shortened from 2023-05-31 to 2023-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Craig Alexander Marston as a director on 2021-07-29

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NET4 HOLDINGS LIMITED

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER MARSTON / 29/01/2020

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MARSTON

View Document

15/03/1915 March 2019 CESSATION OF C MARSTON LIMITED AS A PSC

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 4 WESTBURY ROAD SOUTHAMPTON SO15 4JS ENGLAND

View Document

12/11/1812 November 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEWAL GUPTA

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CRAIG ALEXANDER MARSTON

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM KINGS HOUSE BUSINESS CENTRE KINGS HOUSE BUSINESS CENTRE HOME PARK ESTATE, STATION ROAD KINGS LANGLEY HERTS WD4 8LZ UNITED KINGDOM

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / IOT MANAGEMENT COMPANY LIMITED / 01/11/2018

View Document

18/05/1818 May 2018 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