NETZERONITROGEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of a person with significant control statement

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

20/05/2520 May 2025 Cessation of Gary James Devine as a person with significant control on 2025-05-09

View Document

20/05/2520 May 2025 Cessation of Justin Hughes as a person with significant control on 2025-05-09

View Document

19/05/2519 May 2025 Termination of appointment of Phillippa Gawley as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Ms Amy Yaa Boatemaa Duffuor as a director on 2025-05-16

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

24/04/2324 April 2023 Termination of appointment of Alan Burbidge as a director on 2023-04-23

View Document

08/01/238 January 2023 Appointment of Phillippa Gawley as a director on 2023-01-01

View Document

21/12/2221 December 2022 Notification of Gary Devine as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Sub-division of shares on 2022-10-25

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

28/10/2128 October 2021 Notification of Justin Hughes as a person with significant control on 2021-10-12

View Document

28/10/2128 October 2021 Registered office address changed from Leaman Mattei, 5th Floor, 64 North Row Mayfair London W1K 7DA United Kingdom to C/O Leaman Mattei 5th Floor 64 North Row London W1K 7DA on 2021-10-28

View Document

28/10/2128 October 2021 Cessation of Justin Hughes as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

12/10/2112 October 2021 Incorporation

View Document


More Company Information