Advanced company searchLink opens in new window

NECTO GROUP LTD

Company number 04759312

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)
08 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
25 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
24 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2.25
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
12 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 AP01 Appointment of Mrs Helen Catherine Randall as a director
21 May 2014 AP03 Appointment of Mrs Helen Catherine Randall as a secretary
21 May 2014 TM02 Termination of appointment of Dawn Collison as a secretary
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Dec 2013 CERTNM Company name changed regional restoration LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
10 Dec 2013 AD01 Registered office address changed from 20 Grandfield Avenue Radcliffe-on-Trent Nottingham NG12 1AL England on 10 December 2013
05 Dec 2013 CONNOT Change of name notice
04 Dec 2013 AD01 Registered office address changed from 140 Nottingham Road Long Eaton Nottingham NG10 2EN United Kingdom on 4 December 2013
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Mark David Randall on 1 May 2012
04 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
04 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
21 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
18 Nov 2010 TM01 Termination of appointment of Martin Bell as a director