- Company Overview for NETTRA LIMITED (06311942)
- Filing history for NETTRA LIMITED (06311942)
- People for NETTRA LIMITED (06311942)
- More for NETTRA LIMITED (06311942)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Sep 2022 | PSC01 | Notification of Divyata Karia as a person with significant control on 14 July 2022 | |
09 Sep 2022 | PSC04 | Change of details for Dr Niral Karia as a person with significant control on 14 July 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Jan 2022 | AD01 | Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 2 January 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
20 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 14 July 2019
|
|
20 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
09 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/07/2018 | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Divyata Karia on 23 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Dr Niral Karia on 23 February 2019 | |
25 Feb 2019 | CH03 | Secretary's details changed for Divyata Karia on 23 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from C/O Mainstream Accountancy Services 527 Moseley Road Balsall Heath Birmingham B12 9BU to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 25 February 2019 | |
17 Jul 2018 | CS01 |
Confirmation statement made on 13 July 2018 with no updates
|
|
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates |