Advanced company searchLink opens in new window

NETCOMPANY UK LIMITED

Company number 08568559

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)
20 Sep 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
20 Jan 2023 AP01 Appointment of Mr Richard Davies as a director on 18 January 2023
28 Dec 2022 AD01 Registered office address changed from 1st Floor, Northburgh House Northburgh Street London EC1V 0AT England to 6th Floor 2 Pancras Square London N1C 4AG on 28 December 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
15 Jun 2021 AD02 Register inspection address has been changed from Unit 9, Derwent Business Cenre Clarke Street Derby DE1 2BU England to 10 Northburgh Street London EC1V 0AT
29 Mar 2021 AA Full accounts made up to 31 December 2020
18 Aug 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
22 Jun 2020 CH01 Director's details changed for Mr Andre Rafal Stelsig Rogaczewski on 17 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Claus Bo Jorgensen on 17 June 2020
14 Nov 2019 PSC02 Notification of Netcompany Uk Holding Limited as a person with significant control on 7 December 2017
14 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 14 November 2019
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/06/2018
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/06/2019
12 Oct 2019 AD04 Register(s) moved to registered office address 1st Floor, Northburgh House Northburgh Street London EC1V 0AT
30 Sep 2019 AD02 Register inspection address has been changed from Unit 9, Derwent Business Centre Clarke Street Derby DE1 2BU England to Unit 9, Derwent Business Cenre Clarke Street Derby DE1 2BU
11 Jul 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/10/2019.
11 Feb 2019 AD02 Register inspection address has been changed to Unit 9, Derwent Business Centre Clarke Street Derby DE1 2BU
11 Feb 2019 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to 1st Floor, Northburgh House Northburgh Street London EC1V 0AT on 11 February 2019
21 Nov 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 13 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/10/2019.