Advanced company searchLink opens in new window

NETDOCS LIMITED

Company number 03244857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
17 Oct 2016 CH03 Secretary's details changed for Lisa Caroline Timmerman on 31 May 2016
17 Oct 2016 CH01 Director's details changed for Mrs Lisa Caroline Timmerman on 31 May 2016
17 Oct 2016 CH01 Director's details changed for Paul Timmerman on 31 May 2016
03 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AP01 Appointment of Frazer Hugo Timmerman as a director on 1 April 2015
05 May 2015 AP01 Appointment of Oliver Thomas Timmerman as a director on 1 April 2015
05 May 2015 AP01 Appointment of Daniel Paul Timmerman as a director on 1 April 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
09 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2014 SH08 Change of share class name or designation
09 May 2014 AP03 Appointment of Lisa Caroline Timmerman as a secretary
09 May 2014 AD01 Registered office address changed from C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 9 May 2014
09 May 2014 TM02 Termination of appointment of Robert Flynn as a secretary
02 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
06 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 September 2013
19 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 06/02/2014
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association