Advanced company searchLink opens in new window

NETIFY GROUP LIMITED

Company number 07087612

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)
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 10
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
21 Jun 2013 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 21 June 2013
10 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Mar 2011 TM02 Termination of appointment of a secretary
15 Mar 2011 TM02 Termination of appointment of Hannah Sturt as a secretary
08 Dec 2010 CH03 Secretary's details changed for Mrs Hannah Mary Sturt on 8 December 2010
03 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
03 Nov 2010 AP01 Appointment of Mr Robert James Sturt as a director
03 Nov 2010 TM01 Termination of appointment of Jason Fairbairn as a director
21 Oct 2010 AP01 Appointment of Mr Jason Dean Fairbairn as a director
20 Oct 2010 TM01 Termination of appointment of Robert Sturt as a director
20 Oct 2010 TM02 Termination of appointment of a secretary