Advanced company searchLink opens in new window

NETACEA HOLDINGS LIMITED

Company number 07291461

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)
21 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
19 Jan 2024 TM01 Termination of appointment of Graeme Bernard Couturier as a director on 8 January 2024
21 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
18 Oct 2023 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 13 October 2023
18 Oct 2023 TM01 Termination of appointment of William Arthur Clark as a director on 13 October 2023
10 Oct 2023 TM01 Termination of appointment of Jeremy Gidlow as a director on 30 September 2023
03 Oct 2023 AP01 Appointment of Mr Michael Bradley as a director on 1 October 2023
28 Sep 2023 AD01 Registered office address changed from 4th Floor Maybrook House Blackfriars Street Manchester M3 2EG England to Suite 4.15 Department Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 28 September 2023
11 Aug 2023 AP01 Appointment of Mr Patrick Alan Clarke as a director on 24 July 2023
02 Aug 2023 TM01 Termination of appointment of Victoria Claire Dimmick as a director on 31 July 2023
10 May 2023 AA Group of companies' accounts made up to 31 March 2022
13 Feb 2023 AP01 Appointment of Mr Graeme Bernard Couturier as a director on 13 February 2023
16 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
21 Sep 2022 TM01 Termination of appointment of Charles Alan Sharland as a director on 21 September 2022
26 Aug 2022 SH08 Change of share class name or designation
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2022 CERTNM Company name changed intechnica group LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
09 Jun 2022 TM01 Termination of appointment of Sarah Wilkinson as a director on 20 April 2022
28 Apr 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2022 SH08 Change of share class name or designation
25 Apr 2022 PSC02 Notification of Netacea Group Limited as a person with significant control on 11 April 2022
25 Apr 2022 PSC07 Cessation of Mercia Investment Plan Lp as a person with significant control on 11 April 2022
25 Apr 2022 PSC07 Cessation of Jeremy Charles Gidlow as a person with significant control on 11 April 2022