Advanced company searchLink opens in new window

NETHAUS LIMITED

Company number 03933064

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)
07 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jul 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
26 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
01 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
26 Jul 2019 AA01 Previous accounting period shortened from 30 December 2018 to 31 October 2018
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
25 Jan 2019 PSC04 Change of details for Mr James Applin as a person with significant control on 1 November 2018
25 Jan 2019 AD01 Registered office address changed from Unit 2C Fitz Gilbert Court Castledown Business Park Ludgershall Wiltshire SP11 9FA England to 2 New Cottage Wadwick Bottom St Mary Bourne Andover SP11 6ES on 25 January 2019
25 Jan 2019 PSC04 Change of details for Mr James Applin as a person with significant control on 1 November 2018
25 Jan 2019 CH01 Director's details changed for Mr James Applin on 1 November 2018
25 Jan 2019 PSC04 Change of details for Mr James Applin as a person with significant control on 1 November 2018
24 Jan 2019 PSC04 Change of details for Mr James Applin as a person with significant control on 1 November 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 113,900
22 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 24/02/2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Aug 2018 MR04 Satisfaction of charge 1 in full
04 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 22/10/2018.