Advanced company searchLink opens in new window

NEMZ.NET LIMITED

Company number 11211284

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)
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
28 Jul 2021 PSC01 Notification of Mohammad Zeetu Ahsan as a person with significant control on 28 July 2021
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Feb 2021 PSC07 Cessation of Derek Owusu-Sekyere as a person with significant control on 26 February 2021
02 Feb 2021 AD01 Registered office address changed from 46 Caspian Way Purfleet RM19 1LE England to First Floor , 9 Sevenway Parade Sevenway House Ilford IG2 6XH on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Derek Owusu-Sekyere as a director on 2 February 2021
01 Feb 2021 AP01 Appointment of Mr Mohammad Zeetu Ahsan as a director on 1 February 2021
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 PSC01 Notification of Derek Owusu-Sekyere as a person with significant control on 1 November 2019
22 Jul 2020 TM01 Termination of appointment of Mohammad Zeetu Ahsan as a director on 1 November 2019
21 Jul 2020 AD01 Registered office address changed from 46, Caspian Way. Purfleet Caspian Way Purfleet RM19 1LE England to 46 Caspian Way Purfleet RM19 1LE on 21 July 2020
20 Jul 2020 AP01 Appointment of Mr Derek Owusu-Sekyere as a director on 1 November 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 AD01 Registered office address changed from First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH England to 46, Caspian Way. Purfleet Caspian Way Purfleet RM19 1LE on 20 July 2020
20 Jul 2020 PSC07 Cessation of Mohammad Zeetu Ahsan as a person with significant control on 1 November 2019
16 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
07 Nov 2019 PSC01 Notification of Mohammad Zeetu Ahsan as a person with significant control on 1 January 2019
07 Nov 2019 AP01 Appointment of Mr Mohammad Zeetu Ahsan as a director on 1 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2019 TM01 Termination of appointment of Derek Sekyere as a director on 1 November 2019
07 Nov 2019 PSC07 Cessation of Derek Owusu-Sekyere as a person with significant control on 1 November 2019
16 Sep 2019 AD01 Registered office address changed from 46 Caspian Way Purfleet Essex RM19 1LE England to First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH on 16 September 2019
07 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates