- Company Overview for NETSTAT LIMITED (06080915)
- Filing history for NETSTAT LIMITED (06080915)
- People for NETSTAT LIMITED (06080915)
- More for NETSTAT LIMITED (06080915)
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
|
|
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
|
|
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
|
|
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 |