- Company Overview for NETHOUSEPRICES LIMITED (05433243)
- Filing history for NETHOUSEPRICES LIMITED (05433243)
- People for NETHOUSEPRICES LIMITED (05433243)
- More for NETHOUSEPRICES LIMITED (05433243)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
19 Oct 2023 | AD01 | Registered office address changed from 107 Reaver House 12 East Street Epsom Surrey KT17 1HX England to 3 Turnberry House 4400 Parkway Whiteley Hants PO15 7FJ on 19 October 2023 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
26 Jan 2022 | AD01 | Registered office address changed from 5th Floor Dean Bradley House Horseferry Road London SW1P 2AF England to 107 Reaver House 12 East Street Epsom Surrey KT17 1HX on 26 January 2022 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
22 Jul 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 30 June 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Catherine Victoria Lamond as a director on 3 April 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
02 Aug 2019 | PSC02 | Notification of Onedome Ltd as a person with significant control on 23 July 2019 | |
02 Aug 2019 | PSC07 | Cessation of Catherine Victoria Lamond as a person with significant control on 23 July 2019 | |
02 Aug 2019 | PSC07 | Cessation of Roger Clark as a person with significant control on 23 July 2019 | |
02 Aug 2019 | PSC07 | Cessation of John Brassington as a person with significant control on 23 July 2019 | |
02 Aug 2019 | AP03 | Appointment of Mr Elliott James Vigar as a secretary on 23 July 2019 | |
02 Aug 2019 | AP02 | Appointment of Onedome Ltd as a director on 23 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Babak Ismayil as a director on 23 July 2019 |