THROUGH THE NET LTD
Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Confirmation statement made on 2025-02-21 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/05/2418 May 2024 | Certificate of change of name |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
12/05/2412 May 2024 | Confirmation statement made on 2024-02-21 with no updates |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
20/02/2320 February 2023 | Notification of Amy Chan as a person with significant control on 2023-02-20 |
18/02/2318 February 2023 | Appointment of Ms Amy Chan as a director on 2023-02-18 |
18/02/2318 February 2023 | Termination of appointment of William Tang as a director on 2023-02-18 |
18/02/2318 February 2023 | Cessation of William Tang as a person with significant control on 2023-02-18 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
20/11/2020 November 2020 | DISS40 (DISS40(SOAD)) |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
10/11/2010 November 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRYCJA KACZMARSKA |
18/10/2018 October 2020 | CESSATION OF PATRYCJA KACZMARSKA AS A PSC |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 81 FARM AVENUE LONDON SW16 2UT |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 173 TOWER BRIDGE ROAD LONDON SE1 2AW UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/1928 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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