NET PAY (EUR) LIMITED

05322150
5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD WD6 1JD

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
23 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 7 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2018 officers Change of particulars for corporate director (Compunet Holdings A.A.Ltd) 1 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
25 Apr 2018 officers Termination of appointment of secretary (Centrum Secretaries Limited) 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 6 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 officers Change of particulars for corporate secretary (Centrum Secretaries Limited) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 accounts Annual Accounts 5 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2015 officers Appointment of director (Mr Alon Elbaz) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (David Stewart Brown) 1 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2014 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 officers Appointment of director (Mr David Stewart Brown) 2 Buy now
09 May 2014 officers Termination of appointment of secretary (Samuel Cohen) 1 Buy now
09 May 2014 officers Appointment of corporate secretary (Centrum Secretaries Limited) 2 Buy now
29 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
01 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Apr 2013 accounts Annual Accounts 2 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
21 Jun 2012 accounts Annual Accounts 2 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
08 Mar 2011 accounts Annual Accounts 2 Buy now
03 Feb 2011 annual-return Annual Return 3 Buy now
03 Feb 2011 officers Change of particulars for corporate director (Compunet Holdings A.A.Ltd) 2 Buy now
08 Nov 2010 officers Appointment of secretary (Mr Samuel David Cohen) 1 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Deanbrook Accounting Services Ltd) 1 Buy now
05 Nov 2010 officers Appointment of corporate secretary (Deanbrook Accounting Services Ltd) 2 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Passer Chevern & Co Ltd) 1 Buy now
04 Nov 2010 accounts Annual Accounts 3 Buy now
04 Nov 2010 accounts Annual Accounts 3 Buy now
04 Nov 2010 accounts Annual Accounts 3 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 annual-return Annual Return 14 Buy now
04 Nov 2010 officers Change of particulars for corporate secretary (Passer Chevern & Co Ltd) 1 Buy now
04 Nov 2010 officers Change of particulars for corporate director (Compunet Holdings A.A.Ltd) 1 Buy now
03 Nov 2010 restoration Administrative Restoration Company 2 Buy now
25 May 2010 gazette Gazette Dissolved Compulsary 1 Buy now
09 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
07 Mar 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
29 Dec 2005 annual-return Return made up to 29/12/05; full list of members 2 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
07 Oct 2005 officers New director appointed 1 Buy now
06 Oct 2005 officers New secretary appointed 1 Buy now
06 Oct 2005 officers New director appointed 1 Buy now
04 Jan 2005 officers Secretary resigned 1 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
29 Dec 2004 incorporation Incorporation Company 9 Buy now