NETMATRIX CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-23 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/10/2311 October 2023 | Micro company accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-23 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Memorandum and Articles of Association |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE TERESA MULHOLLAND |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WARREN PERCIVAL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/07/1611 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
11/07/1611 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE TERESA MULHOLLAND / 22/06/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARREN PERCIVAL / 22/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARREN PERCIVAL / 01/10/2009 |
06/07/106 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/09/0614 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/09/0614 September 2006 | SECRETARY'S PARTICULARS CHANGED |
17/07/0617 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | VARYING SHARE RIGHTS AND NAMES |
17/02/0417 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/07/039 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/07/021 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
09/07/019 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
24/07/0024 July 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
06/07/996 July 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/05/00 |
29/06/9929 June 1999 | NEW SECRETARY APPOINTED |
29/06/9929 June 1999 | NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | DIRECTOR RESIGNED |
29/06/9929 June 1999 | REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
29/06/9929 June 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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