- Company Overview for NETTITUDE FORENSICS LIMITED (08237676)
- Filing history for NETTITUDE FORENSICS LIMITED (08237676)
- People for NETTITUDE FORENSICS LIMITED (08237676)
- More for NETTITUDE FORENSICS LIMITED (08237676)
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) |
---|---|---|---|
03 Oct 2019 | TM02 | Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 | |
03 Oct 2019 | AP03 | Appointment of Miss Ashley Louise Gerrard as a secretary on 15 March 2018 | |
03 Oct 2019 | TM02 | Termination of appointment of Ashley Louise Gerrard as a secretary on 15 March 2018 | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
29 Jun 2018 | TM01 | Termination of appointment of Martin Robert Watts as a director on 15 March 2018 | |
14 May 2018 | TM02 | Termination of appointment of Kerry Johnson as a secretary on 15 March 2018 | |
14 May 2018 | AP01 | Appointment of Mr Paul Russell Butcher as a director on 15 March 2018 | |
14 May 2018 | AP01 | Appointment of Mr James Ian Pinder as a director on 15 March 2018 | |
14 May 2018 | AP03 | Appointment of Miss Ashley Louise Gerrard as a secretary on 15 March 2018 | |
14 May 2018 | PSC07 | Cessation of Rowland Alexander Johnson as a person with significant control on 15 March 2018 | |
14 May 2018 | PSC02 | Notification of Nettitude Ltd as a person with significant control on 15 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from Unit 1 Tancred Close Leamington Spa Warwickshire CV31 3RZ to 71 Fenchurch Street London EC3M 4BS on 14 May 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
07 Dec 2015 | TM01 | Termination of appointment of Richard Charles Beddow as a director on 1 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Jan 2014 | AP01 | Appointment of Mr Richard Charles Beddow as a director | |
31 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|