- Company Overview for NETSTRONGHOLD (UK) LIMITED (07573203)
- Filing history for NETSTRONGHOLD (UK) LIMITED (07573203)
- People for NETSTRONGHOLD (UK) LIMITED (07573203)
- More for NETSTRONGHOLD (UK) LIMITED (07573203)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jun 2023 | PSC04 | Change of details for Mr Francis Joseph Pindar as a person with significant control on 22 March 2022 | |
16 Jun 2023 | PSC01 | Notification of Joanna Turner as a person with significant control on 22 March 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | AD01 | Registered office address changed from 35 35 Rothesay Avenue London London SW20 8JU England to 35 Rothesay Avenue London SW20 8JU on 17 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Wimbletech - Zone 1 Wimbledon Reference Library Wimbledon Hill Road London SW19 7NB United Kingdom to 35 35 Rothesay Avenue London London SW20 8JU on 7 December 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Francis Pindar on 18 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 10 Woodlands Road Little Bookham Surrey KT23 4HF to Wimbletech - Zone 1 Wimbledon Reference Library Wimbledon Hill Road London SW19 7NB on 19 October 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr Francis Joseph Pindar as a person with significant control on 19 October 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|