- 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) |
---|---|---|---|
01 Oct 2018 | CH01 | Director's details changed for Mr Laurent Acezat on 1 October 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB on 27 September 2018 | |
27 Sep 2018 | AP04 | Appointment of Canute Secretaries Limited as a secretary on 26 September 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Laurent Acezat on 16 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from Suite Lp35033 20/22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 16 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Laurent Acezat as a director on 2 May 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Laurent Acezat as a person with significant control on 29 June 2016 | |
10 May 2018 | PSC04 | Change of details for Mr Laurent Acezat as a person with significant control on 29 June 2016 | |
09 May 2018 | TM01 | Termination of appointment of Romain Jean-Pierre Carrot as a director on 1 May 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
17 Feb 2018 | PSC04 | Change of details for Mr Laurent Acezat as a person with significant control on 1 March 2017 | |
17 Feb 2018 | PSC07 | Cessation of Romain Jean-Pierre Carrot as a person with significant control on 1 March 2017 | |
06 Feb 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
23 Jan 2018 | PSC01 | Notification of Laurent Acezat as a person with significant control on 29 June 2016 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from 99 Bishopsgat Bishopsgate 1st Floor London EC2M 3XD England to Suite Lp35033 20/22 Wenlock Road London N1 7GU on 12 January 2017 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Romain Jean-Pierre Carrot as a director on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Kristian Myjak Rasmussen as a director on 29 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
18 Jun 2015 | AP01 | Appointment of Mr Kristian Myjak Rasmussen as a director on 11 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Romain Carrot as a director on 11 June 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 341-345 Old Street London EC1V 9LL to 99 Bishopsgat Bishopsgate 1St Floor London EC2M 3XD on 31 March 2015 |