Advanced company searchLink opens in new window

NETILIO LTD

Company number 10183321

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)
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
17 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
18 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 CH01 Director's details changed for Mr Jack Anthony Lee on 10 November 2019
11 Nov 2019 PSC04 Change of details for Mr Jack Anthony Lee as a person with significant control on 10 November 2019
27 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
27 May 2019 CH01 Director's details changed for Mr Jack Anthony Lee on 10 January 2019
27 May 2019 PSC04 Change of details for Mr Jack Anthony Lee as a person with significant control on 10 January 2019
20 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
26 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CH01 Director's details changed for Mr Jack Anthony Lee on 12 June 2017
27 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
20 May 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Albany House Sticklepath Okehampton EX20 2NP on 20 May 2017
18 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
07 Sep 2016 AP01 Appointment of Mr Christopher James Wills as a director on 7 September 2016
28 Jul 2016 TM01 Termination of appointment of Kieran Cripps as a director on 28 July 2016
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 2