Advanced company searchLink opens in new window

NETSTAT LIMITED

Company number 06080915

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)
06 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
05 Feb 2018 CH03 Secretary's details changed for Mrs Maria Sviridova on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mr Daniel Alves Fernandes on 5 February 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 6 November 2017
26 Sep 2017 CH03 Secretary's details changed for Mrs Maria Sviridova on 26 September 2017
26 Sep 2017 PSC04 Change of details for Mrs Maria Sviridova as a person with significant control on 26 September 2017
26 Sep 2017 PSC04 Change of details for Mr Daniel Alves Fernandes as a person with significant control on 26 September 2017
26 Sep 2017 CH01 Director's details changed for Mr Daniel Alves Fernandes on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from Flat 38 2 Hardwicks Square London London SW18 4HU England to 20-22 Wenlock Road London London N1 7GU on 26 September 2017
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 August 2016
  • GBP 2
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Aug 2016 AP03 Appointment of Mrs Maria Sviridova as a secretary on 24 August 2016
25 Aug 2016 TM02 Termination of appointment of Nathalie Bourgoin as a secretary on 24 August 2016
05 Apr 2016 CH01 Director's details changed for Daniel Alves Fernandes on 3 April 2016
05 Apr 2016 AD01 Registered office address changed from 29 Munster Rd Fulham London SW6 4ER England to Flat 38 2 Hardwicks Square London London SW18 4HU on 5 April 2016
08 Mar 2016 CH01 Director's details changed for Daniel Alves Fernandes on 2 March 2016
08 Mar 2016 AD01 Registered office address changed from Flat 3 Highfield Court 10 Crescent Stables Putney London SW15 2TN to 29 Munster Rd Fulham London SW6 4ER on 8 March 2016
09 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Oct 2014 CH01 Director's details changed for Daniel Alves Fernandes on 15 October 2014