(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed netoil capital LTDcertificate issued on 21/11/22
filed on: 21st, November 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(26 pages)
|
(CH01) On 3rd June 2022 director's details were changed
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2022 director's details were changed
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2022 director's details were changed
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th May 2022: 4559.10 GBP
filed on: 1st, June 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 24th May 2022 to First Floor 36 Albemarle Street London W1S 4JE
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th October 2021: 4367.66 GBP
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 15th July 2021: 4356.58 GBP
filed on: 26th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th June 2021: 4351.58 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd April 2021
filed on: 3rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On 22nd March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd March 2021: 4156.47 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 4th January 2018: 1156.47 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62 Wilson Street London EC2A 2BU on 4th June 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 22nd September 2017: 1051.00 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th May 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 21st March 2017
filed on: 15th, May 2017
| capital
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(21 pages)
|
(AAMD) Amended full accounts data made up to 30th April 2015
filed on: 5th, May 2017
| accounts
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 1st November 2016: 1050.00 GBP
filed on: 22nd, March 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, April 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 1st March 2015
filed on: 26th, April 2015
| capital
|
Free Download
|
(SH01) Statement of Capital on 15th January 2015: 1000.00 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2015: 100.00 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th January 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 27th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th October 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cg realisations LIMITEDcertificate issued on 12/09/14
filed on: 12th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th September 2014
filed on: 12th, September 2014
| resolution
|
|
(AP01) New director was appointed on 12th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th June 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(22 pages)
|