Advanced company searchLink opens in new window

NETCOMPANY UK LIMITED

Company number 08568559

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)
12 Oct 2019 AD04 Register(s) moved to registered office address 1st Floor, Northburgh House Northburgh Street London EC1V 0AT
30 Sep 2019 AD02 Register inspection address has been changed from Unit 9, Derwent Business Centre Clarke Street Derby DE1 2BU England to Unit 9, Derwent Business Cenre Clarke Street Derby DE1 2BU
11 Jul 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/10/2019.
11 Feb 2019 AD02 Register inspection address has been changed to Unit 9, Derwent Business Centre Clarke Street Derby DE1 2BU
11 Feb 2019 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 1st Floor, Northburgh House Northburgh Street London EC1V 0AT on 11 February 2019
21 Nov 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 13 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/10/2019.
11 May 2018 MR04 Satisfaction of charge 085685590001 in full
10 May 2018 MR04 Satisfaction of charge 085685590002 in full
16 Apr 2018 AP01 Appointment of Tine Kosmider Boye as a director on 29 March 2018
16 Apr 2018 AP01 Appointment of Mr Thomas Johansen as a director on 29 March 2018
16 Apr 2018 AP01 Appointment of Mr Claus Bo Jorgensen as a director on 29 March 2018
16 Apr 2018 AP01 Appointment of Mr Andre Rafal Stelsig Rogaczewski as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Giles Timothy Wood as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Mark Michael Ward as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Christopher John Spence as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Joanne Marie Penney as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Joanne Marie Penney as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Scott Charles Gourlay as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of David Mark Hildyard as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Scott Charles Gourlay as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Christian Paul Brady as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Neil Flaxman as a director on 29 March 2018
16 Apr 2018 TM01 Termination of appointment of Kevin William Barrett as a director on 29 March 2018