NETFIT COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Statement of affairs

View Document

11/12/2411 December 2024 Resolutions

View Document

09/12/249 December 2024 Registered office address changed from Unit 2 Wonastow Road Monmouth NP25 5AH Wales to Mcalister & Co Insolvency Practitioners Limited 10 st. Helens Road Swansea SA1 4AW on 2024-12-09

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/01/2428 January 2024 Termination of appointment of Aron James Rees Hutchings as a director on 2024-01-27

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from Unit E9 Usk Vale Park Cwmoody Pontypool NP4 0JL Wales to Unit 2 Wonastow Road Monmouth NP25 5AH on 2023-06-20

View Document

06/03/236 March 2023 Termination of appointment of Dee Lovering as a director on 2023-03-05

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-10-05 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Registered office address changed from Apex House Wonastow Road Industrial Estate (East) Monmouth Monmouthshire NP25 5JB Wales to Unit E9 Usk Vale Park Cwmoody Pontypool NP4 0JL on 2022-10-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

01/12/211 December 2021 Appointment of Mr Aron James Rees Hutchings as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Miss Dee Lovering as a director on 2021-12-01

View Document

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

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

23/11/1923 November 2019 APPOINTMENT TERMINATED, DIRECTOR TODD WATKINS

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 21 OAK CRESCENT WYESHAM MONMOUTH MONMOUTHSHIRE NP25 3LB WALES

View Document

24/07/1924 July 2019 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