Advanced company searchLink opens in new window

NETFLUENTIAL LIMITED

Company number 06945347

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 396
22 Apr 2015 AD01 Registered office address changed from 2 2 Riding House Street Henry Wood House London London W1W 7FA England to 2 Riding House Street Henry Wood House London London W1W 7FA on 22 April 2015
22 Apr 2015 AD01 Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to 2 Riding House Street Henry Wood House London London W1W 7FA on 22 April 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 CERTNM Company name changed oq solutions LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
11 Sep 2014 TM01 Termination of appointment of Lee Eyre as a director on 31 July 2014
24 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 792
24 Mar 2014 AD01 Registered office address changed from Centre Point 103 New Oxford Street Suite 173 London WC1A 1DD England on 24 March 2014
10 Dec 2013 SH03 Purchase of own shares.
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH01 Director's details changed for Mr Jeroen Arjan Verheggen on 11 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
02 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Oct 2011 AD01 Registered office address changed from 455 Southbank House Black Prince Road London SE1 7SJ on 4 October 2011
18 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
26 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Mar 2011 TM01 Termination of appointment of Jamie Hamilton as a director
17 Mar 2011 AP03 Appointment of Mr Jeroen Arjan Verheggen as a secretary
17 Mar 2011 TM01 Termination of appointment of Chinthaka Himidumage as a director
17 Mar 2011 TM02 Termination of appointment of Jamie Hamilton as a secretary
15 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association