(CS01) Confirmation statement with updates Wednesday 1st May 2024
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th April 2024
filed on: 30th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 30th April 2024.
filed on: 30th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 30th April 2024
filed on: 30th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 8th April 2024
filed on: 12th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 8th April 2024
filed on: 12th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th April 2024.
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th April 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Rix Road Hull HU7 0BT. Change occurred on Friday 12th April 2024. Company's previous address: Regent House George Street Aylesbury HP20 2HU England.
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 8th April 2024
filed on: 12th, April 2024
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ntes technologies LIMITEDcertificate issued on 24/03/24
filed on: 24th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Wednesday 20th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Regent House George Street Aylesbury HP20 2HU. Change occurred on Friday 1st March 2024. Company's previous address: 4 Murray Road Richmond TW10 7QD England.
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th February 2024.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 6th May 2021
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Murray Road Richmond TW10 7QD. Change occurred on Friday 15th October 2021. Company's previous address: 20 Mortlake High Street London SW14 8JN England.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Mortlake High Street London SW14 8JN. Change occurred on Monday 7th October 2019. Company's previous address: 2nd Floor, 7 Kensington Mall Notting Hill London W8 4EB United Kingdom.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 2nd Floor, 7 Kensington Mall Notting Hill London W8 4EB. Change occurred on Friday 26th April 2019. Company's previous address: 236 Upper Richmond Road, London SW15 6TG United Kingdom.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 1st April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sunday 3rd April 2016 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 3rd April 2016 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 236 Upper Richmond Road, London SW15 6TG. Change occurred on Friday 20th November 2015. Company's previous address: 96 Kensington High Street London W8 4SG.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 22nd, April 2015
| annual return
|
|
(AD01) New registered office address 96 Kensington High Street London W8 4SG. Change occurred on Tuesday 24th March 2015. Company's previous address: 7 St. Johns Road Harrow Middlesex HA1 2EY England.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 St. Johns Road Harrow Middlesex HA1 2EY. Change occurred on Wednesday 28th January 2015. Company's previous address: 166 Upper Richmond Road London SW15 2SH United Kingdom.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
|