Advanced company searchLink opens in new window

NETHOUSEPRICES LIMITED

Company number 05433243

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)
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