- Company Overview for NETROSTER LIMITED (04991540)
- Filing history for NETROSTER LIMITED (04991540)
- People for NETROSTER LIMITED (04991540)
- Charges for NETROSTER LIMITED (04991540)
- More for NETROSTER LIMITED (04991540)
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) |
---|---|---|---|
10 Oct 2013 | TM01 | Termination of appointment of Elizabeth Brown as a director | |
03 Oct 2013 | AP02 | Appointment of Extech 2000 Limited as a director | |
23 Sep 2013 | AD01 | Registered office address changed from , 60 Lombard Street, London, EC3V 9EA, United Kingdom on 23 September 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Hany Mustapha as a director | |
21 Dec 2012 | TM02 | Termination of appointment of Hany Mustapha as a secretary | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from , Unit 36, 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom on 22 February 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from , 60 Lombard Street, London, EC3V 9EA, United Kingdom on 30 June 2010 | |
24 Jun 2010 | AD01 | Registered office address changed from , St Johns House, St Johns Square, London, EC1V 4JL on 24 June 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
06 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Elizabeth Brown on 4 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Hany Mustapha on 4 January 2010 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Dec 2007 | 363a | Return made up to 10/12/07; full list of members | |
25 Sep 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 |