- Company Overview for NET PURPOSE LTD (11725899)
- Filing history for NET PURPOSE LTD (11725899)
- People for NET PURPOSE LTD (11725899)
- More for NET PURPOSE LTD (11725899)
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) |
---|---|---|---|
30 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 8 March 2024
|
|
03 Jan 2024 | PSC04 | Change of details for Samantha Dee Duncan as a person with significant control on 17 March 2020 | |
02 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
02 Jan 2024 | CH01 | Director's details changed for Mr Tomer Strikovsky on 4 October 2022 | |
02 Jan 2024 | CH01 | Director's details changed for Mr Rezso Szabo on 18 October 2022 | |
02 Jan 2024 | CH01 | Director's details changed for Samantha Dee Duncan on 17 March 2020 | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 6 January 2023
|
|
23 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
06 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2022 | MA | Memorandum and Articles of Association | |
14 Sep 2022 | AP01 | Appointment of Mr Tomer Strikovsky as a director on 2 August 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Rezso Szabo on 19 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Albert House, 256-260 Old St Albert House, 256-260 Old St London EC1V 9DD England to 9th Floor 107 Cheapside London EC2V 6DN on 19 August 2022 | |
10 Aug 2022 | SH08 | Change of share class name or designation | |
09 Aug 2022 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 5 August 2022 | |
05 Aug 2022 | SH06 |
Cancellation of shares. Statement of capital on 2 August 2022
|
|
05 Aug 2022 | SH03 | Purchase of own shares. | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | AD01 | Registered office address changed from 81 Rivington Street 81 Rivington Street Net Purpose London EC2A 3AY England to Albert House, 256-260 Old St Albert House, 256-260 Old St London EC1V 9DD on 6 July 2022 | |
31 Jan 2022 | AP01 | Appointment of Rezso Szabo as a director on 16 December 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of Mark Derek Whitcroft as a director on 16 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
24 Jan 2022 | AD01 | Registered office address changed from International House Nile Street London N1 7SR England to 81 Rivington Street 81 Rivington Street Net Purpose London EC2A 3AY on 24 January 2022 |