NETACCESS PARTNERS LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

26/06/2526 June 2025 NewRegistered office address changed from 103 Hanovia House 30 Eastman Road London W3 7YG England to Studio 16, 1st Floor Stewkley House 2 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 2025-06-26

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Betasteps Llc as a member on 2024-08-25

View Document

04/09/244 September 2024 Appointment of Alphasteps Llc as a member on 2024-08-25

View Document

21/08/2421 August 2024 Termination of appointment of International Business Managers Llp as a member on 2024-08-16

View Document

21/08/2421 August 2024 Termination of appointment of Palmtrust Nominees Limited as a member on 2024-08-16

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM SUITE 48 CLIFFORD HOUSE 7-9 CLIFFORD STREET YORK YO1 9RA

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 15/05/16

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 15/05/15

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 ANNUAL RETURN MADE UP TO 15/05/14

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1320 September 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

11/09/1311 September 2013 ANNUAL RETURN MADE UP TO 15/05/13

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM FLOOR 4 1 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ UNITED KINGDOM

View Document

15/05/1215 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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