Advanced company searchLink opens in new window

NETNAMES GROUP LIMITED

Company number 07772140

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)
14 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2016 SH06 Cancellation of shares. Statement of capital on 16 March 2016
  • GBP 12,823.05
14 Apr 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
15 Feb 2016 AP01 Appointment of Mr Stephen William Vaughan as a director on 1 January 2016
04 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12,836.029
19 Jan 2016 TM01 Termination of appointment of Charles Mark Gurassa as a director on 31 December 2015
14 Sep 2015 AP01 Appointment of Mr Nicholas David Lloyd Jordan as a director on 30 July 2015
14 Sep 2015 AP01 Appointment of Mr Andrew Ronald Land as a director on 30 July 2015
01 Sep 2015 TM01 Termination of appointment of Nicholas Timothy Turner as a director on 30 July 2015
28 Aug 2015 TM01 Termination of appointment of Edward James Wielechowski as a director on 30 July 2015
13 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
06 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 12,836.029
21 Jan 2015 CH01 Director's details changed for Mr Gary William Mcilraith on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014
06 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 21/05/2014
  • ANNOTATION Clarification Second filing SH01 for 21/05/2014
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share 27/03/2014
  • RES10 ‐ Resolution of allotment of securities
27 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 28,316.029
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2014
16 May 2014 TM01 Termination of appointment of Alexander King as a director
14 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
04 Nov 2013 TM01 Termination of appointment of Geoffrey Wicks as a director
08 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
15 Jan 2013 CERTNM Company name changed group nbt equityco LTD\certificate issued on 15/01/13
  • CONNOT ‐
05 Dec 2012 AA Group of companies' accounts made up to 30 June 2012