- Company Overview for NETRONIX INTEGRATION LIMITED (09417809)
- Filing history for NETRONIX INTEGRATION LIMITED (09417809)
- People for NETRONIX INTEGRATION LIMITED (09417809)
- Charges for NETRONIX INTEGRATION LIMITED (09417809)
- More for NETRONIX INTEGRATION LIMITED (09417809)
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) |
---|---|---|---|
19 Aug 2021 | CH01 | Director's details changed for Mr Ralph Ventura Sherriff on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Base Camp 1 Rhodes Way Watford WD24 4YW United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 19 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Craig Jarrett on 19 August 2021 | |
05 Aug 2021 | MR04 | Satisfaction of charge 094178090001 in full | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | MR01 | Registration of charge 094178090001, created on 17 May 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | PSC01 | Notification of Craig Jarrett as a person with significant control on 2 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
04 Sep 2018 | CH01 | Director's details changed for Mr Ralph Ventura Sherriff on 3 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Unit 7, Mowat Estate Sandown Road Watford WD24 7UY United Kingdom to Base Camp 1 Rhodes Way Watford WD24 4YW on 4 September 2018 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
03 Jan 2018 | PSC04 | Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 30 December 2016 | |
20 Nov 2017 | AD01 | Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY England to Unit 7, Mowat Estate Sandown Road Watford WD24 7UY on 20 November 2017 | |
05 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
29 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
06 Oct 2016 | CH01 | Director's details changed for Mr Ralph Sherriff on 1 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Craig Jarrett on 1 October 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |