- Company Overview for NETCEL LIMITED (03112961)
- Filing history for NETCEL LIMITED (03112961)
- People for NETCEL LIMITED (03112961)
- Charges for NETCEL LIMITED (03112961)
- More for NETCEL LIMITED (03112961)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
20 Dec 2019 | TM01 | Termination of appointment of Howard Otis Mcleod Hawkins as a director on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Howard Otis Mcleod Hawkins as a secretary on 20 December 2019 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
24 Jul 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Jan 2019 | TM01 | Termination of appointment of James Anthony John Scott as a director on 21 December 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 9 May 2017 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 6-8 the Wash Hertford SG14 1PX to Faulkner House Victoria Street St Albans Herts AL1 3SE on 21 December 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |