NETENTIAL LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-12-16. 2024-02-16 View Report
Insolvency. Brought down date: 2022-12-16. 2023-02-18 View Report
Address. Old address: 400 Thames Valley Park Drive Reading Berkshire RG6 1PT. Change date: 2022-01-05. New address: 40 Queen Square Bristol BS1 4QP. 2022-01-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-05 View Report
Resolution. Description: Resolutions. 2022-01-05 View Report
Confirmation statement. Statement with updates. 2021-11-26 View Report
Accounts. Accounts type unaudited abridged. 2021-05-12 View Report
Persons with significant control. Notification date: 2021-02-05. Psc name: Redfaire Limited. 2021-02-09 View Report
Persons with significant control. Psc name: Christian Paul Finlay Fronteras. Cessation date: 2021-02-05. 2021-02-09 View Report
Mortgage. Charge number: 1. 2021-02-05 View Report
Mortgage. Charge number: 1. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Accounts. Accounts type unaudited abridged. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type unaudited abridged. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type unaudited abridged. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Accounts. Accounts type total exemption small. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-07-16 View Report
Address. Change date: 2014-12-18. Old address: 77 Oxford Street London W1D 2ES. New address: 400 Thames Valley Park Drive Reading Berkshire RG6 1PT. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Officers. Change date: 2014-04-17. Officer name: Mr Christian Paul Finlay Fronteras. 2014-11-06 View Report
Officers. Change date: 2014-04-17. Officer name: Karen Angela Fronteras. 2014-11-06 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Accounts type total exemption small. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type total exemption small. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Accounts. Accounts type total exemption small. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Officers. Change date: 2009-10-17. Officer name: Christian Paul Finlay Fronteras. 2009-10-30 View Report
Accounts. Accounts type total exemption small. 2009-08-02 View Report
Annual return. Legacy. 2008-12-31 View Report
Accounts. Accounts type total exemption small. 2008-07-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-24 View Report
Annual return. Legacy. 2007-12-18 View Report
Address. Description: Registered office changed on 12/12/07 from: jubilee business centre exeter road london NW2 3UF. 2007-12-12 View Report
Accounts. Accounts type total exemption full. 2007-09-05 View Report
Annual return. Legacy. 2007-01-10 View Report
Accounts. Accounts type total exemption full. 2006-07-31 View Report
Annual return. Legacy. 2006-07-05 View Report
Accounts. Accounts type total exemption small. 2005-09-06 View Report