NETACEA EBT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Michael Bradley as a director on 2025-01-08

View Document

28/11/2428 November 2024 Appointment of Mr Patrick Alan Clarke as a director on 2024-11-25

View Document

28/11/2428 November 2024 Termination of appointment of Graeme Bernard Couturier as a director on 2024-01-08

View Document

28/11/2428 November 2024 Change of details for Netacea Holdings Limited as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Registered office address changed from Suite 4.15 Department Bonded Warehouse 18 Lower Bryom Street Manchester M3 4AP England to Suite 5.06 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2024-11-28

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Termination of appointment of Jeremy Charles Gidlow as a director on 2023-09-30

View Document

03/10/233 October 2023 Appointment of Mr Michael Bradley as a director on 2023-10-01

View Document

28/09/2328 September 2023 Registered office address changed from 4th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG England to Suite 4.15 Department Bonded Warehouse 18 Lower Bryom Street Manchester M3 4AP on 2023-09-28

View Document

02/08/232 August 2023 Termination of appointment of Victoria Claire Dimmick as a director on 2023-07-31

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Appointment of Mr Graeme Bernard Couturier as a director on 2023-02-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

16/12/2216 December 2022 Change of details for Intechnica Group Limited as a person with significant control on 2022-08-24

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O INTECHNICA LIMITED, FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/08/1611 August 2016 PREVSHO FROM 28/02/2017 TO 31/05/2016

View Document

01/02/161 February 2016 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