Advanced company searchLink opens in new window

NETPREMACY LIMITED

Company number 04050972

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)
31 Oct 2023 PSC01 Notification of Jonathan Paul Richard Wade as a person with significant control on 6 April 2016
22 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
04 Sep 2023 AA Full accounts made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
12 Aug 2022 AA Full accounts made up to 31 December 2021
24 Dec 2021 MR04 Satisfaction of charge 1 in full
27 Oct 2021 AA Full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
19 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
07 Apr 2016 AD01 Registered office address changed from 2 Wellington Place Leeds LS1 4AP to 6 Wellington Place Leeds LS1 4AP on 7 April 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off