Advanced company searchLink opens in new window

NETECK LIMITED

Company number 08877728

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 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 AP01 Appointment of Mr Mark Lee Benfield as a director on 1 November 2022
23 Nov 2022 TM01 Termination of appointment of Mark Benfield as a director on 1 November 2022
03 Nov 2022 AP01 Appointment of Mark Benfield as a director on 1 November 2022
03 Nov 2022 TM01 Termination of appointment of Laurent Acezat as a director on 1 November 2022
21 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 AD01 Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom to 7 Bell Yard London WC2A 2JR on 27 August 2020
27 Aug 2020 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 27 August 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 PSC04 Change of details for Mr Laurent Acezat as a person with significant control on 5 April 2019
08 Apr 2019 PSC04 Change of details for Mr Laurent Acezat as a person with significant control on 5 April 2019
  • ANNOTATION Other The address of Laurent Acezat, person with significant control of neteck LIMITED, was replaced with a service address on 20/09/2019 under section 1088 of the Companies Act 2006
05 Apr 2019 CH01 Director's details changed for Mr Laurent Acezat on 5 April 2019
05 Apr 2019 ANNOTATION Rectified The CH01 was removed from the public register on 05/06/2019 as it was done without the authority of the company.
05 Apr 2019 CH01 Director's details changed for Mr Laurent Acezat on 5 April 2019
05 Apr 2019 PSC04 Change of details for Mr Laurent Acezat as a person with significant control on 5 April 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CH01 Director's details changed for Mr Laurent Acezat on 1 October 2018