Advanced company searchLink opens in new window

NETERIAN LIMITED

Company number 05910629

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)
17 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
23 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1,000
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Mar 2013 AD01 Registered office address changed from Innovation Centre 99 Milton Park Abingdon Oxon OX14 4RY United Kingdom on 28 March 2013
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Mark Jon Prendergast on 20 August 2012
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Mar 2012 AD01 Registered office address changed from 8 Badgers Copse Radley Abingdon Oxfordshire OX14 3BQ England on 27 March 2012
31 Oct 2011 CH01 Director's details changed for Darrell Peter Boxall on 31 October 2011
28 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Jaspal Bahra as a director
27 Oct 2011 TM02 Termination of appointment of Jaspal Bahra as a secretary
27 Oct 2011 AD01 Registered office address changed from 43 Burlington Road Isleworth TW7 4LX on 27 October 2011
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Jaspal Bahra on 18 August 2010
15 Sep 2010 CH01 Director's details changed for Mr Mark Jon Prendergast on 18 August 2010
15 Sep 2010 CH01 Director's details changed for Darrell Peter Boxall on 18 August 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009