- Company Overview for CONCISE NETA LIMITED (04275884)
- Filing history for CONCISE NETA LIMITED (04275884)
- People for CONCISE NETA LIMITED (04275884)
- Charges for CONCISE NETA LIMITED (04275884)
- Insolvency for CONCISE NETA LIMITED (04275884)
- More for CONCISE NETA LIMITED (04275884)
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) |
---|---|---|---|
26 Apr 2004 | 288c | Director's particulars changed | |
18 Oct 2003 | 287 | Registered office changed on 18/10/03 from: 3 acorn business centre northarbour road cosham porstmouth hampshire PO6 3TH | |
01 Sep 2003 | 363s | Return made up to 23/08/03; full list of members | |
09 Jun 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
22 Apr 2003 | 287 | Registered office changed on 22/04/03 from: 15B somerset house hussar court waterlooville hampshire PO7 7SG | |
04 Oct 2002 | 225 | Accounting reference date extended from 31/12/01 to 31/12/02 | |
23 Sep 2002 | 363s | Return made up to 23/08/02; full list of members | |
23 Sep 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
08 Nov 2001 | 225 | Accounting reference date shortened from 31/08/02 to 31/12/01 | |
24 Oct 2001 | 287 | Registered office changed on 24/10/01 from: 15 somerset house hussar court waterlooville hampshire PO7 7SG | |
03 Oct 2001 | 288a | New secretary appointed | |
03 Oct 2001 | 288a | New director appointed | |
03 Oct 2001 | 288a | New director appointed | |
28 Aug 2001 | 288b | Secretary resigned | |
28 Aug 2001 | 288b | Director resigned | |
23 Aug 2001 | NEWINC | Incorporation |