NETLINK COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
13/01/2213 January 2022 | Micro company accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Registered office address changed from 157B Florence Court Croydon Road Caterham Surrey CR3 6PF to 19 Rawlinson Road Leamington Spa CV32 7QS on 2021-07-13 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, SECRETARY MARGRET LIDDELL |
20/07/1120 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
19/12/1019 December 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
06/02/106 February 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSTONE / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
29/07/0929 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
22/10/0822 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
12/11/0712 November 2007 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
01/02/041 February 2004 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: FLAT 6 10 SOLENT ROAD WEST HAMPSTEAD LONDON NW6 1TU |
25/01/0425 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
31/10/0031 October 2000 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 7 ALBURY LODGE UPPER TOLLS HILL LONDON SW2 3SB |
31/10/0031 October 2000 | NEW SECRETARY APPOINTED |
31/10/0031 October 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
24/10/0024 October 2000 | SECRETARY RESIGNED |
13/10/0013 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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