Advanced company searchLink opens in new window

NETIDME LTD

Company number SC269495

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)
13 Feb 2013 AP03 Appointment of Sarah-Jane Moffat as a secretary
12 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 31,632
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 27,122
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 17,710
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 16,976
11 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 15,591.00
09 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 15,515
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
04 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 6
12 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
12 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
06 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
24 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2010 CC04 Statement of company's objects
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 8,348
27 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 7,018
22 Apr 2010 CH01 Director's details changed for Andrew Trevor Lloyd on 22 April 2010
22 Apr 2010 CH01 Director's details changed for Alexander Hewitt on 22 April 2010
21 Apr 2010 CH01 Director's details changed for John Adam Carr on 16 April 2010
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009