NETADATA LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Confirmation statement made on 2023-05-08 with no updates |
09/08/239 August 2023 | Director's details changed for Mr John Anthony Darroch on 2023-01-01 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Change of details for Mr John Anthony Darroch as a person with significant control on 2023-07-21 |
27/07/2327 July 2023 | Change of details for Mr John Anthony Darroch as a person with significant control on 2023-07-21 |
27/07/2327 July 2023 | Director's details changed for Mrs Susan Joan Compelli on 2023-07-21 |
10/05/2310 May 2023 | Confirmation statement made on 2022-05-08 with no updates |
03/04/233 April 2023 | Micro company accounts made up to 2021-11-30 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Micro company accounts made up to 2020-11-30 |
24/02/2224 February 2022 | Registered office address changed from 88 Macdonald Street Birmingham B5 6TN England to 238 Highgate Road Birmingham B12 8EA on 2022-02-24 |
17/12/2117 December 2021 | Compulsory strike-off action has been suspended |
17/12/2117 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
18/12/2018 December 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/10/2016 October 2020 | REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 83-85 HAGLEY ROAD 14TH FLOOR NORTH BIRMINGHAM B16 8QG ENGLAND |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
27/02/2027 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/07/1625 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM JACOBS ALLEN LTD 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND |
08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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