- Company Overview for NETCALIBRE LTD (05172812)
- Filing history for NETCALIBRE LTD (05172812)
- People for NETCALIBRE LTD (05172812)
- Registers for NETCALIBRE LTD (05172812)
- More for NETCALIBRE LTD (05172812)
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) |
---|---|---|---|
17 Dec 2017 | TM01 | Termination of appointment of Jonathan Clive Baker as a director on 15 December 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
07 May 2015 | AD01 | Registered office address changed from Allan P Naylor Accountant 8 King Cross Street Halifax West Yorkshire HX1 2SH to Unit F53 Waterfront Studios 1 Dock Road London E16 1AH on 7 May 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
11 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
09 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Mar 2012 | CERTNM |
Company name changed low cost host LIMITED\certificate issued on 28/03/12
|
|
28 Mar 2012 | CONNOT | Change of name notice | |
15 Sep 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr Jonathan Clive Baker on 6 July 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Bjorn Phillip Parkner Baker on 6 July 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
26 Apr 2010 | AAMD | Amended accounts made up to 31 July 2008 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |