NETANALYTICS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 10 Cellar Bank Edinburgh Midlothian EH16 5GT Scotland to 10 Cellar Bank Edinburgh EH16 5GT on 2022-11-02

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

12/10/2112 October 2021 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 10 Cellar Bank Edinburgh Midlothian EH16 5GT on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/11/1812 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 10 CELLAR BANK EDINBURGH EH16 5GT UNITED KINGDOM

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY ANJALI HUDDAR

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MRS ANJALI HUDDAR

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/156 July 2015 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