NETDATA LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 Application to strike the company off the register

View Document

10/07/2510 July 2025 Registered office address changed from 6 Wirethorn Furlong Haddenham Aylesbury HP17 8LQ England to 86 Paul Street 3rd Floor London EC2A 4NE on 2025-07-10

View Document

10/07/2510 July 2025 Registered office address changed from 86 Paul Street 3rd Floor London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-10

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

10/06/2410 June 2024 Termination of appointment of Oliver Murray as a director on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

19/04/2419 April 2024 Appointment of Mr Oliver Murray as a director on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

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

View Accounts

22/02/2422 February 2024 Registered office address changed from 1 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS England to 6 Wirethorn Furlong Haddenham Aylesbury HP17 8LQ on 2024-02-22

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

26/04/2126 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 DISS REQUEST WITHDRAWN

View Document

12/01/2112 January 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/2031 December 2020 APPLICATION FOR STRIKING-OFF

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MCCUE / 25/11/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MCCUE / 25/11/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM FIRST FLOOR WHITCHURCH HOUSE 2-4 ALBERT STREET MAIDENHEAD BERKSHIRE SL6 1PR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 48 SHEERSTOCK HADDENHAM HP17 8EU UNITED KINGDOM

View Document

21/02/1821 February 2018 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MCCUE / 30/08/2017

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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