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)
|
|
05 Sep 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
13 Aug 2025 |
CS01 |
Confirmation statement made on 30 June 2025 with no updates
|
|
|
01 Aug 2024 |
CS01 |
Confirmation statement made on 30 June 2024 with no updates
|
|
|
12 Jun 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
30 May 2024 |
TM01 |
Termination of appointment of Tristan Marie Patrick Claude De Foucher De Careil as a director on 15 May 2024
|
|
|
22 Jan 2024 |
AD01 |
Registered office address changed from Unit 2, Kings Court King Street Leyland PR25 2LE England to Suite B Part 1st Floor Building 2 Buckshaw Station Approach Buckshaw Village Chorley PR7 7NR on 22 January 2024
|
|
|
05 Oct 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
03 Jul 2023 |
CS01 |
Confirmation statement made on 30 June 2023 with no updates
|
|
|
21 Dec 2022 |
AD01 |
Registered office address changed from The Bread Factory 1a Broughton Street London SW8 3QJ England to Unit 2, Kings Court King Street Leyland PR25 2LE on 21 December 2022
|
|
|
04 Oct 2022 |
CERTNM |
Company name changed netedi LTD\certificate issued on 04/10/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-09-30
|
|
|
05 Sep 2022 |
AP01 |
Appointment of Mr Jerome Claude Georges Rousselot as a director on 10 August 2022
|
|
|
05 Sep 2022 |
TM01 |
Termination of appointment of Benoit Garibal as a director on 10 August 2022
|
|
|
10 Aug 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
20 Jul 2022 |
AP01 |
Appointment of Mr Tristan Marie Patrick Claude De Foucher De Careil as a director on 20 July 2022
|
|
|
18 Jul 2022 |
CS01 |
Confirmation statement made on 30 June 2022 with updates
|
|
|
24 Jan 2022 |
SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
|
26 Nov 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
30 Jun 2021 |
CS01 |
Confirmation statement made on 30 June 2021 with no updates
|
|
|
30 Jun 2021 |
TM01 |
Termination of appointment of Andrew Stinchcombe-Gillies as a director on 30 June 2021
|
|
|
04 Jan 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
30 Jun 2020 |
CS01 |
Confirmation statement made on 30 June 2020 with no updates
|
|
|
25 Jun 2020 |
CS01 |
Confirmation statement made on 14 June 2020 with updates
|
|
|
27 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 10 November 2019
|
|
|
23 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 10 November 2019
|
|
|
24 Oct 2019 |
PSC02 |
Notification of Alliadis Europe Ltd as a person with significant control on 31 July 2019
|
|