- Company Overview for NETCOMPANY UK LIMITED (08568559)
- Filing history for NETCOMPANY UK LIMITED (08568559)
- People for NETCOMPANY UK LIMITED (08568559)
- Charges for NETCOMPANY UK LIMITED (08568559)
- More for NETCOMPANY UK LIMITED (08568559)
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 Feb 2025 | AP01 | Appointment of Mr Anders Frederik Poulsen as a director on 31 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Tine Kosmider Boye as a director on 31 January 2025 | |
07 Jan 2025 | PSC05 | Change of details for Netcompany Uk Holding Limited as a person with significant control on 7 January 2025 | |
07 Jan 2025 | AD01 | Registered office address changed from 12 Greek Street Leeds LS1 5RU England to 33 King William Street London EC4R 9AT on 7 January 2025 | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
19 Jun 2024 | AD02 | Register inspection address has been changed from 10 Northburgh Street London EC1V 0AT England to 12 Greek Street Leeds LS1 5RU | |
29 May 2024 | AD01 | Registered office address changed from 6th Floor 2 Pancras Square London N1C 4AG England to 12 Greek Street Leeds LS1 5RU on 29 May 2024 | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
20 Jan 2023 | AP01 | Appointment of Mr Richard Davies as a director on 18 January 2023 | |
28 Dec 2022 | AD01 | Registered office address changed from 1st Floor, Northburgh House Northburgh Street London EC1V 0AT England to 6th Floor 2 Pancras Square London N1C 4AG on 28 December 2022 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
15 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
15 Jun 2021 | AD02 | Register inspection address has been changed from Unit 9, Derwent Business Cenre Clarke Street Derby DE1 2BU England to 10 Northburgh Street London EC1V 0AT | |
29 Mar 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr Andre Rafal Stelsig Rogaczewski on 17 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Claus Bo Jorgensen on 17 June 2020 | |
14 Nov 2019 | PSC02 | Notification of Netcompany Uk Holding Limited as a person with significant control on 7 December 2017 | |
14 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2019 | |
17 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/06/2018 | |
17 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/06/2019 |