NETRIBUTION LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

21/02/2521 February 2025 Director's details changed for Nicol Wistreich on 2025-02-09

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from Hilbre 10 Heathfield Road Seaford East Sussex BN25 1th to Creative Works Gnome House Blackhorse Lane London E17 6DS on 2024-01-29

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Secretary's details changed for Mr Nicol Wistreich on 2022-09-06

View Document

14/09/2214 September 2022 Director's details changed for Nicol Wistreich on 2022-09-06

View Document

14/09/2214 September 2022 Secretary's details changed for Mr Nicol Wistreich on 2022-09-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOL WISTREICH / 08/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOL WISTREICH / 01/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

13/02/1213 February 2012 PREVSHO FROM 31/12/2011 TO 31/03/2011

View Document

13/02/1213 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOL WISTREICH / 01/09/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOGG

View Document

28/01/1028 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS FOGG

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOL WISTREICH / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ENRICO FOGG / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR NICOL WISTREICH

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 1 KNOLLYS HOUSE 39 TAVISTOCK PLACE LONDON WC1H 9SA

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 53 FRANKLIN ROAD HARROGATE NORTH YORKSHIRE HG1 5ED

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: MARKET HOUSE MARKET SQUARE SOUTH PETHERTON SOMERSET TA13 5BT

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: GROUND FLOOR 142 SOUTHGATE ROAD LONDON N1 3HX

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 6C SECOND AVENUE LONDON NW4 2RN

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 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


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