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)
10 Feb 2009 288a Director appointed jonathan paul richard wade
  • ANNOTATION Other The address of Jonathan Paul Richard wade, director of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
15 Aug 2008 363a Return made up to 10/08/08; full list of members
  • ANNOTATION Other The address of John Leslie carter, director, shareholder, of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael carter, secretary, director of netpremacy LIMITED was replaced with a service address on 31/01/2020 under section 1088 of the Companies Act 2006
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Aug 2007 363a Return made up to 10/08/07; full list of members
  • ANNOTATION Other The address of John Leslie carter, director, shareholder, of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael carter, secretary, director of netpremacy LIMITED was replaced with a service address on 31/01/2020 under section 1088 of the Companies Act 2006
28 Nov 2006 363s Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of John Leslie carter, director, shareholder, of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael John carter, secretary, director of netpremacy LIMITED was replaced with a service address on 31/01/2020 under section 1088 of the Companies Act 2006
28 Nov 2006 288c Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of Michael carter, secretary, director of netpremacy LIMITED was replaced with a service address on 31/01/2020 under section 1088 of the Companies Act 2006
22 Nov 2006 225 Accounting reference date extended from 31/08/06 to 31/12/06
21 Nov 2006 AA Total exemption small company accounts made up to 31 August 2005
01 Feb 2006 395 Particulars of mortgage/charge
06 Sep 2005 AA Total exemption small company accounts made up to 31 August 2004
30 Aug 2005 363s Return made up to 10/08/05; full list of members
  • ANNOTATION Other The address of John Leslie carter, director and shareholder of netpremacy LIMITED, was replaced with a service address on 03/02/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael carter, secretary, director and shareholder of netpremacy LIMITED, was replaced with a service address on 03/02/2020 under section 1088 of the Companies Act 2006
24 Dec 2004 AA Total exemption small company accounts made up to 31 August 2003
03 Sep 2004 363s Return made up to 10/08/04; full list of members
  • ANNOTATION Other The address of John Leslie carter, director, shareholder, of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
07 Jan 2004 AA Total exemption small company accounts made up to 31 August 2002
03 Oct 2003 363s Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary resigned
  • ANNOTATION Other The address of John Leslie carter, secretary, director, shareholder, of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
22 Dec 2002 AA Total exemption small company accounts made up to 31 August 2001
08 Oct 2002 363s Return made up to 10/08/02; full list of members
  • ANNOTATION Other The address of John Leslie carter, secretary, director, shareholder, of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
13 Dec 2001 363s Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of John Leslie carter, director, shareholder, of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
13 Dec 2001 288a New secretary appointed;new director appointed
04 Sep 2000 88(2)R Ad 10/08/00--------- £ si 5@1=5 £ ic 1/6
  • ANNOTATION Other The address of John Leslie carter, shareholder of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Michael John Carter, shareholder of netpremacy LIMITED, was replaced with a service address on 03/02/2020 under section 1088 of the Companies Act 2006
22 Aug 2000 288b Secretary resigned
22 Aug 2000 288b Director resigned
22 Aug 2000 288a New secretary appointed
22 Aug 2000 288a New director appointed
  • ANNOTATION Other The address of John Leslie carter, director of netpremacy LIMITED, was replaced with a service address on 28/01/2020 under section 1088 of the Companies Act 2006
22 Aug 2000 287 Registered office changed on 22/08/00 from: 12 york place leeds west yorkshire LS1 2DS