Advanced company searchLink opens in new window

NETBOND UK LIMITED

Company number 03501759

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)
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
23 Sep 2021 MR04 Satisfaction of charge 2 in full
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
21 Apr 2020 AA Micro company accounts made up to 30 June 2019
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
08 Jun 2016 MR04 Satisfaction of charge 1 in full
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Mar 2016 CH03 Secretary's details changed for Jack Levison on 1 January 2016
14 Mar 2016 CH01 Director's details changed for Mr Leib Levison on 1 January 2016
14 Mar 2016 CH01 Director's details changed for Yael Levison on 1 January 2016
14 Mar 2016 CH01 Director's details changed for Jack Levison on 1 January 2016