Advanced company searchLink opens in new window

NTES LTD

Company number 08971444

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 AP01 Appointment of Mr Mohammed Ali Shah as a director on 30 April 2024
30 Apr 2024 PSC01 Notification of Mohammed Ali Shah as a person with significant control on 30 April 2024
12 Apr 2024 AD01 Registered office address changed from Regent House George Street Aylesbury HP20 2HU England to 4 Rix Road Hull HU7 0BT on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Mohammed Ali Shah as a director on 8 April 2024
12 Apr 2024 PSC07 Cessation of Mohammed Ali Shah as a person with significant control on 8 April 2024
12 Apr 2024 AP01 Appointment of Mr Alex James Moody as a director on 8 April 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Apr 2024 PSC01 Notification of Alex James Moody as a person with significant control on 8 April 2024
24 Mar 2024 CERTNM Company name changed ntes technologies LIMITED\certificate issued on 24/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-20
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
01 Mar 2024 AD01 Registered office address changed from 4 Murray Road Richmond TW10 7QD England to Regent House George Street Aylesbury HP20 2HU on 1 March 2024
28 Feb 2024 PSC07 Cessation of Bilal Basir as a person with significant control on 28 February 2024
28 Feb 2024 PSC01 Notification of Mohammed Ali Shah as a person with significant control on 28 February 2024
28 Feb 2024 TM01 Termination of appointment of Bilal Basir as a director on 28 February 2024
28 Feb 2024 AP01 Appointment of Mr Mohammed Ali Shah as a director on 28 February 2024
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
04 Apr 2023 PSC04 Change of details for Mr Bilal Basir as a person with significant control on 6 May 2021
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Oct 2021 AD01 Registered office address changed from 20 Mortlake High Street London SW14 8JN England to 4 Murray Road Richmond TW10 7QD on 15 October 2021
01 May 2021 AA Micro company accounts made up to 30 April 2020