NETPREMACY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

30/10/2430 October 2024 Director's details changed for Mr Michael Carter on 2024-10-30

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-09 with updates

View Document

15/08/2415 August 2024 Director's details changed for Mr Jonathan Paul Richard Wade on 2024-08-08

View Document

15/08/2415 August 2024 Change of details for Mr Michael John Carter as a person with significant control on 2024-08-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Notification of Jonathan Paul Richard Wade as a person with significant control on 2016-04-06

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

24/12/2124 December 2021 Satisfaction of charge 1 in full

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CARTER / 15/06/2013

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN ENGLAND

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/12/11 STATEMENT OF CAPITAL GBP 10000

View Document

02/05/122 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARTER / 21/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE CARTER / 21/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RICHARD WADE / 21/02/2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM WEST HILL HOUSE ALLERTON HILL, CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/09/115 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE CARTER / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL RICHARD WADE / 01/10/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JONATHAN PAUL RICHARD WADE

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information