Advanced company searchLink opens in new window

NETCENTRIC UK LIMITED

Company number 08560714

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)
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
17 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
07 Oct 2021 AD01 Registered office address changed from 12-13 Stable Street Kings Cross London N1C 4AB England to 6 Snow Hill London EC1A 2AY on 7 October 2021
06 Oct 2021 LIQ01 Declaration of solvency
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-22
17 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
29 Oct 2020 CH01 Director's details changed for Mr Simon Francis White on 1 August 2020
28 Oct 2020 CH01 Director's details changed for Mr Harry Harold Demas on 1 August 2020
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
22 Jun 2020 TM01 Termination of appointment of Santosh George Thomas as a director on 29 May 2020
11 Jun 2020 AD01 Registered office address changed from Kings Cross 12-13 Stable St London N1C 4AB England to 12-13 Stable Street Kings Cross London N1C 4AB on 11 June 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
26 Jul 2019 CH01 Director's details changed for Santosh George Thomas on 1 May 2019
26 Jul 2019 CH01 Director's details changed for Mr Harry Harold Demas on 1 May 2019
25 Jul 2019 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
22 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
25 Jan 2019 AD01 Registered office address changed from 50 Liverpool Street London EC2M 7PY England to Kings Cross 12-13 Stable St London N1C 4AB on 25 January 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
28 Jun 2018 PSC07 Cessation of Elian Kool as a person with significant control on 30 November 2017
28 Jun 2018 PSC07 Cessation of Gerhard Gerner as a person with significant control on 30 November 2017
28 Jun 2018 PSC02 Notification of Cognizant Worldwide Limited as a person with significant control on 30 November 2017