Advanced company searchLink opens in new window

NETEVENTS INTERNATIONAL LIMITED

Company number 04854005

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)
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1.25
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1.25
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Patrick Crouch as a director
13 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
19 Aug 2010 CH04 Secretary's details changed for Eghams Court Corporate Services Ltd on 1 August 2010
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Aug 2009 363a Return made up to 01/08/09; full list of members
13 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Sep 2008 288b Appointment terminated director david jones
02 Sep 2008 363a Return made up to 01/08/08; full list of members
08 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
12 May 2008 88(2) Ad 20/02/08-22/02/08\gbp si 10000@0.000025=0.25\gbp ic 1/1.25\
17 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2008 288a Director appointed david robert llewellyn jones
14 Mar 2008 288a Director appointed patrick ian crouch