- Company Overview for NETCASTLE LIMITED (08802787)
- Filing history for NETCASTLE LIMITED (08802787)
- People for NETCASTLE LIMITED (08802787)
- Charges for NETCASTLE LIMITED (08802787)
- More for NETCASTLE LIMITED (08802787)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
16 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from 24 Watermint Quay Craven Walk London N16 6DD United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
26 Jun 2019 | MR01 | Registration of charge 088027870003, created on 24 June 2019 | |
26 Jun 2019 | MR01 | Registration of charge 088027870002, created on 24 June 2019 | |
26 Jun 2019 | MR01 | Registration of charge 088027870001, created on 24 June 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 24 Watermint Quay Craven Walk London N16 6DD on 27 April 2018 | |
27 Apr 2018 | PSC01 | Notification of Berish Berger as a person with significant control on 27 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 27 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Berish Berger as a director on 27 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Barbara Kahan as a director on 27 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |