- Company Overview for NETECK LIMITED (08877728)
- Filing history for NETECK LIMITED (08877728)
- People for NETECK LIMITED (08877728)
- More for NETECK LIMITED (08877728)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
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
|
|
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 |