NETADATA LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr John Anthony Darroch on 2023-01-01

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Change of details for Mr John Anthony Darroch as a person with significant control on 2023-07-21

View Document

27/07/2327 July 2023 Change of details for Mr John Anthony Darroch as a person with significant control on 2023-07-21

View Document

27/07/2327 July 2023 Director's details changed for Mrs Susan Joan Compelli on 2023-07-21

View Document

10/05/2310 May 2023 Confirmation statement made on 2022-05-08 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2021-11-30

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Micro company accounts made up to 2020-11-30

View Document

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

View Document

17/12/2117 December 2021 Compulsory strike-off action has been suspended

View Document

17/12/2117 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

18/12/2018 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 83-85 HAGLEY ROAD 14TH FLOOR NORTH BIRMINGHAM B16 8QG ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/02/2027 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Document

08/05/138 May 2013 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