- Company Overview for NETIFY GROUP LIMITED (07087612)
- Filing history for NETIFY GROUP LIMITED (07087612)
- People for NETIFY GROUP LIMITED (07087612)
- Charges for NETIFY GROUP LIMITED (07087612)
- More for NETIFY GROUP LIMITED (07087612)
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
|
|
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
|
|
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
|
|
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 |