- Company Overview for NETTHREAT LIMITED (07109601)
- Filing history for NETTHREAT LIMITED (07109601)
- People for NETTHREAT LIMITED (07109601)
- More for NETTHREAT LIMITED (07109601)
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) |
---|---|---|---|
25 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jun 2024 | PSC04 | Change of details for Mr Jonathan Paul Rayment as a person with significant control on 6 April 2020 | |
17 Jun 2024 | PSC04 | Change of details for Mrs Fiona Rayment as a person with significant control on 2 December 2023 | |
10 Jun 2024 | PSC01 | Notification of Fiona Rayment as a person with significant control on 6 April 2016 | |
30 May 2024 | RESOLUTIONS |
Resolutions
|
|
30 May 2024 | SH08 | Change of share class name or designation | |
30 May 2024 | MA | Memorandum and Articles of Association | |
06 Feb 2024 | PSC07 | Cessation of Annika Kearney as a person with significant control on 6 February 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Nov 2021 | PSC04 | Change of details for Mr Jonathan Paul Rayment as a person with significant control on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Jonathan Paul Rayment on 30 November 2021 | |
25 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Peter John Kearney on 26 January 2021 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | SH08 | Change of share class name or designation | |
31 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton B49 6PW England to Unit 1a Croft Court Croft Lane Temple Grafton B49 6PW on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Minerva Mill Station Road Alcester B49 5ET England to Unit 1a Croft Court Croft Lane Temple Grafton B49 6PW on 18 December 2019 |