Advanced company searchLink opens in new window

NETTRA LIMITED

Company number 06311942

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)
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
  • GBP 103
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
  • GBP 102
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/08/2019.
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