Advanced company searchLink opens in new window

NETSTRONGHOLD (UK) LIMITED

Company number 07573203

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)
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
  • GBP 100
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
  • GBP 1