NETF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Registered office address changed from PO Box 4385 08187680: Companies House Default Address Cardiff CF14 8LH to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 2024-10-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Registered office address changed to PO Box 4385, 08187680: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 152-160 CITY ROAD LONDON EC1V 2NX

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 COMPANY NAME CHANGED SYSFAULT LTD CERTIFICATE ISSUED ON 05/05/16

View Document

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM FLAT 4 70 GUILFORD STREET LONDON WC1N 1DF ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR WRECZYCKI / 26/06/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR WRECZYCKI / 13/07/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/11/1329 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1222 August 2012 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