Advanced company searchLink opens in new window

NETLAND INFORMATION TECHNOLOGY LTD

Company number 08504813

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)
02 May 2023 PSC07 Cessation of Sivakumar Thavarajah as a person with significant control on 1 December 2022
02 May 2023 TM01 Termination of appointment of Sivakumar Thavarajah as a director on 1 December 2022
02 May 2023 AD01 Registered office address changed from 14 Bromborough Road Wirral CH63 7RE England to 81 Exhall Close Redditch B98 9HZ on 2 May 2023
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
30 Jul 2022 AD01 Registered office address changed from 14 14 Bromborough Road Bebington Mercyside CH63 7RE United Kingdom to 14 Bromborough Road Wirral CH63 7RE on 30 July 2022
27 May 2022 AD01 Registered office address changed from 81 14 Bromborough Road Bebington CH63 7RE England to 14 14 Bromborough Road Bebington Mercyside CH63 7RE on 27 May 2022
25 May 2022 AD01 Registered office address changed from 81 Exhall Close Redditch B98 9HZ United Kingdom to 81 14 Bromborough Road Bebington CH63 7RE on 25 May 2022
19 Apr 2022 TM01 Termination of appointment of Thiruwasagam Sivakumar as a director on 19 April 2022
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
28 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
27 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
07 Nov 2020 AP01 Appointment of Mrs Thiruvasagam Sivakumar as a director on 7 November 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
07 Feb 2020 CS01 Confirmation statement made on 18 October 2019 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Dec 2018 AD01 Registered office address changed from 81 81 Exhall Close Church Hill South Redditch Worcestershire B98 9HX England to 81 Exhall Close Redditch B98 9HZ on 11 December 2018
20 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
04 Nov 2018 AD01 Registered office address changed from Yohanan 121 Sheepcot Lane Garston Watford Hertfordshire WD25 0DU to 81 81 Exhall Close Church Hill South Redditch Worcestershire B98 9HX on 4 November 2018
19 Dec 2017 AA Micro company accounts made up to 30 April 2017