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)
09 Nov 2012 AP01 Appointment of Nicholas Timothy Turner as a director
19 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 12,823.05
01 Oct 2012 AP01 Appointment of Mr Charles Mark Gurassa as a director
01 Oct 2012 AP01 Appointment of Geoff Wicks as a director
01 Oct 2012 SH08 Change of share class name or designation
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2012 AP03 Appointment of Paul John Greensmith as a secretary
10 Aug 2012 AP01 Appointment of Mr Paul John Greensmith as a director
10 Aug 2012 TM01 Termination of appointment of Raj Nagevadia as a director
19 Jul 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 June 2012
21 Mar 2012 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 March 2012
19 Mar 2012 CERTNM Company name changed newton equityco LIMITED\certificate issued on 19/03/12
  • CONNOT ‐
13 Feb 2012 AP01 Appointment of Raj Nagevadia as a director
13 Feb 2012 AP01 Appointment of Mr Gary William Mcilraith as a director
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 10,000.00
15 Dec 2011 SH02 Sub-division of shares on 7 December 2011
23 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2011 NEWINC Incorporation