NETIZEN CLUB LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/04/239 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

14/09/2214 September 2022 Registered office address changed from First Floor 6 Nelson Street Southend-on-Sea SS1 1EF England to Vision Offices, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2022-09-14

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Change of details for Mr Michael Helmut Erich Kordal as a person with significant control on 2021-06-17

View Document

30/06/2130 June 2021 Director's details changed for Mr Michael Helmut Erich Kordal on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM FIRST FLOOR, 6 NELSON STREET SOUTHEND-ON-SEA SS1 1EF ENGLAND

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELMUT ERICH KORDAL / 01/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HELMUT ERICH KORDAL / 01/04/2020

View Document

29/03/1929 March 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