Advanced company searchLink opens in new window

NETACEA HOLDINGS LIMITED

Company number 07291461

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)
27 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
26 Apr 2017 AD01 Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ to 4th Floor Maybrook House Blackfriars Street Manchester M3 2EG on 26 April 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 768.627
05 May 2016 MR04 Satisfaction of charge 1 in full
28 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 726.233
11 Mar 2016 TM01 Termination of appointment of Philip Horn as a director on 22 January 2016
02 Jan 2016 AP01 Appointment of Adrain Moss as a director on 25 November 2015
02 Jan 2016 TM01 Termination of appointment of David John Horton as a director on 25 November 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 726.233
29 Jul 2015 TM01 Termination of appointment of Nathan Helliwell as a director on 1 February 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 726.233
16 Apr 2015 CH01 Director's details changed for Mr Nathan Helliwell on 31 January 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreemement 06/03/2015
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2015 MR01 Registration of charge 072914610003, created on 9 March 2015
11 Mar 2015 MR01 Registration of charge 072914610002, created on 9 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 640.909
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jan 2014 AP01 Appointment of Nathan Helliwell as a director
05 Jan 2014 AP01 Appointment of Philip Horn as a director
05 Jan 2014 AP01 Appointment of David John Horton as a director