Advanced company searchLink opens in new window

NETBEE DIGITAL LTD

Company number 09808071

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)
15 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from 73 Railway Road Rhoose Barry Vale of Glamorgan CF62 3FE Wales to 9 Romilly Avenue Barry Vale of Glamorgan CF62 6RB on 1 March 2023
01 Feb 2023 AA Micro company accounts made up to 31 October 2022
23 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 Nov 2019 AD01 Registered office address changed from 66 Admiral House 38-42 Newport Road Cardiff CF24 0DH United Kingdom to 73 Railway Road Rhoose Barry Vale of Glamorgan CF62 3FE on 13 November 2019
26 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mr Mebin Abraham on 31 July 2019
28 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
28 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 39 Heol Pearetree Barry CF62 3LB United Kingdom to 66 Admiral House 38-42 Newport Road Cardiff CF24 0DH on 10 August 2016
10 Aug 2016 CH01 Director's details changed for Kieran Mitchell on 10 August 2016
05 Oct 2015 CH01 Director's details changed for Mebin Abraham on 5 October 2015
05 Oct 2015 CH01 Director's details changed for Kieran Mitchell on 5 October 2015
03 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-03
  • GBP 100