NETCOMPANY UK LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Officers. Officer name: Mr Richard Davies. Appointment date: 2023-01-18. 2023-01-20 View Report
Address. Old address: 1st Floor, Northburgh House Northburgh Street London EC1V 0AT England. Change date: 2022-12-28. New address: 6th Floor 2 Pancras Square London N1C 4AG. 2022-12-28 View Report
Accounts. Accounts type full. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Address. New address: 10 Northburgh Street London EC1V 0AT. Old address: Unit 9, Derwent Business Cenre Clarke Street Derby DE1 2BU England. 2021-06-15 View Report
Accounts. Accounts type full. 2021-03-29 View Report
Accounts. Accounts type full. 2020-08-18 View Report
Confirmation statement. Statement with updates. 2020-06-22 View Report
Officers. Officer name: Mr Andre Rafal Stelsig Rogaczewski. Change date: 2020-06-17. 2020-06-22 View Report
Officers. Officer name: Mr Claus Bo Jorgensen. Change date: 2020-06-17. 2020-06-22 View Report
Persons with significant control. Notification date: 2017-12-07. Psc name: Netcompany Uk Holding Limited. 2019-11-14 View Report
Persons with significant control. Withdrawal date: 2019-11-14. 2019-11-14 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 13/06/2018. 2019-10-17 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 13/06/2019. 2019-10-17 View Report
Address. New address: 1st Floor, Northburgh House Northburgh Street London EC1V 0AT. 2019-10-12 View Report
Address. New address: Unit 9, Derwent Business Cenre Clarke Street Derby DE1 2BU. Old address: Unit 9, Derwent Business Centre Clarke Street Derby DE1 2BU England. 2019-09-30 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Address. New address: Unit 9, Derwent Business Centre Clarke Street Derby DE1 2BU. 2019-02-11 View Report
Address. Old address: 46-54 High Street Ingatestone Essex CM4 9DW. New address: 1st Floor, Northburgh House Northburgh Street London EC1V 0AT. Change date: 2019-02-11. 2019-02-11 View Report
Accounts. Accounts type full. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-08-17 View Report
Mortgage. Charge number: 085685590001. 2018-05-11 View Report
Mortgage. Charge number: 085685590002. 2018-05-10 View Report
Officers. Officer name: Tine Kosmider Boye. Appointment date: 2018-03-29. 2018-04-16 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Thomas Johansen. 2018-04-16 View Report
Officers. Officer name: Mr Claus Bo Jorgensen. Appointment date: 2018-03-29. 2018-04-16 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Andre Rafal Stelsig Rogaczewski. 2018-04-16 View Report
Officers. Officer name: Giles Timothy Wood. Termination date: 2018-03-29. 2018-04-16 View Report
Officers. Officer name: Mark Michael Ward. Termination date: 2018-03-29. 2018-04-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Christopher John Spence. 2018-04-16 View Report
Officers. Officer name: Joanne Marie Penney. Termination date: 2018-03-29. 2018-04-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Scott Charles Gourlay. 2018-04-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Joanne Marie Penney. 2018-04-16 View Report
Officers. Officer name: David Mark Hildyard. Termination date: 2018-03-29. 2018-04-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Scott Charles Gourlay. 2018-04-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Christian Paul Brady. 2018-04-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Neil Flaxman. 2018-04-16 View Report
Officers. Termination date: 2018-03-29. Officer name: Kevin William Barrett. 2018-04-16 View Report
Capital. Capital allotment shares. 2018-04-09 View Report
Accounts. Change account reference date company previous shortened. 2018-03-20 View Report
Accounts. Accounts type group. 2018-03-15 View Report
Incorporation. Memorandum articles. 2018-03-12 View Report
Resolution. Description: Resolutions. 2018-02-27 View Report
Resolution. Description: Resolutions. 2018-01-31 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-30 View Report
Persons with significant control. Cessation date: 2017-10-25. Psc name: Mark Michael Ward. 2017-10-30 View Report