NETWORKING DURHAM AND TEESSIDE LTD
Company number 07899026
- Company Overview for NETWORKING DURHAM AND TEESSIDE LTD (07899026)
- Filing history for NETWORKING DURHAM AND TEESSIDE LTD (07899026)
- People for NETWORKING DURHAM AND TEESSIDE LTD (07899026)
- More for NETWORKING DURHAM AND TEESSIDE LTD (07899026)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
22 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
06 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Russell David Sawdon on 3 April 2016 | |
28 Jul 2016 | CH03 | Secretary's details changed for Russell David Sawdon on 3 April 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mrs Gillian Sawdon on 3 April 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 32 Grassholme Way Eaglescliffe Stockton-on-Tees Redcar and Cleveland TS16 0GB to 1 Town End Close Kirklevington Yarm Cleveland TS15 9NZ on 28 July 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|