NETTITUDE FORENSICS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022 Statement of capital on 2022-11-01

View Document

01/11/221 November 2022 Resolutions

View Document

16/10/2216 October 2022 Director's details changed for Mr James Ian Pinder on 2020-06-22

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

16/10/2216 October 2022 Director's details changed for Mr Paul Russell Butcher on 2021-11-12

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/12/2113 December 2021 Termination of appointment of Tracey Anne Bigmore as a secretary on 2021-12-03

View Document

13/12/2113 December 2021 Registered office address changed from 71 Fenchurch Street London EC3M 4BS England to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Ms Shazna Karim as a secretary on 2021-12-03

View Document

13/12/2113 December 2021 Change of details for Nettitude Ltd as a person with significant control on 2021-12-02

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS KAREN BOLTON

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROWLAND JOHNSON

View Document

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

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/10/193 October 2019 SECRETARY APPOINTED MRS TRACEY ANNE BIGMORE

View Document

03/10/193 October 2019 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

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

View Accounts

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY KERRY JOHNSON

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM UNIT 1 TANCRED CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 3RZ

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETTITUDE LTD

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JAMES IAN PINDER

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER

View Document

14/05/1814 May 2018 CESSATION OF ROWLAND ALEXANDER JOHNSON AS A PSC

View Document

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

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDDOW

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

31/01/1431 January 2014 DIRECTOR APPOINTED MR RICHARD CHARLES BEDDOW

View Document

31/10/1331 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

31/10/1331 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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