Advanced company searchLink opens in new window

NETLOC HOLDINGS LIMITED

Company number 11099179

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)
25 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 5 December 2020
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
15 Nov 2023 AA Group of companies' accounts made up to 12 February 2023
18 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2023 MA Memorandum and Articles of Association
16 Feb 2023 AA Group of companies' accounts made up to 13 February 2022
13 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
21 Jan 2022 AA Group of companies' accounts made up to 12 February 2021
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
06 Jan 2021 CS01 05/12/20 Statement of Capital gbp 1208500
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/06/2024.
17 Nov 2020 AA Group of companies' accounts made up to 12 February 2020
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,208,500.00
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of redeemable preference shares 31/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
24 Oct 2019 AA Group of companies' accounts made up to 12 February 2019
29 May 2019 TM01 Termination of appointment of Elaine Farrer as a director on 29 May 2019
02 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 12 February 2019
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
22 Aug 2018 SH08 Change of share class name or designation
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 1,000.00
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 100
08 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2018 AD01 Registered office address changed from Citadel House 58 High Street Hull HU1 1QE United Kingdom to Colten House Forest Gate Business Park Wellworthy Way Ringwood Hampshire BH24 3FE on 31 July 2018