NETACEA HOLDINGS LIMITED

07291461
SUITE 4.15 DEPARTMENT BONDED WAREHOUSE 18 LOWER BYROM STREET MANCHESTER ENGLAND M3 4AP

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 8 Buy now
21 Mar 2024 accounts Annual Accounts 8 Buy now
19 Jan 2024 officers Termination of appointment of director (Graeme Bernard Couturier) 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Oct 2023 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 2 Buy now
18 Oct 2023 officers Termination of appointment of director (William Arthur Clark) 1 Buy now
10 Oct 2023 officers Termination of appointment of director (Jeremy Gidlow) 1 Buy now
03 Oct 2023 officers Appointment of director (Mr Michael Bradley) 2 Buy now
28 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2023 officers Appointment of director (Mr Patrick Alan Clarke) 2 Buy now
02 Aug 2023 officers Termination of appointment of director (Victoria Claire Dimmick) 1 Buy now
10 May 2023 accounts Annual Accounts 40 Buy now
13 Feb 2023 officers Appointment of director (Mr Graeme Bernard Couturier) 2 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Sep 2022 officers Termination of appointment of director (Charles Alan Sharland) 1 Buy now
26 Aug 2022 capital Notice of name or other designation of class of shares 3 Buy now
26 Aug 2022 incorporation Memorandum Articles 37 Buy now
26 Aug 2022 resolution Resolution 3 Buy now
25 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jun 2022 officers Termination of appointment of director (Sarah Wilkinson) 1 Buy now
28 Apr 2022 incorporation Memorandum Articles 40 Buy now
28 Apr 2022 resolution Resolution 20 Buy now
26 Apr 2022 capital Notice of name or other designation of class of shares 3 Buy now
25 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 accounts Annual Accounts 29 Buy now
02 Mar 2022 capital Return of Allotment of shares 4 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2022 resolution Resolution 1 Buy now
04 Jan 2022 incorporation Memorandum Articles 39 Buy now
22 Dec 2021 capital Return of Allotment of shares 5 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Termination of appointment of director (Mark Gordon Delap Hurley) 1 Buy now
18 Mar 2021 accounts Annual Accounts 28 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 resolution Resolution 2 Buy now
28 Jul 2020 incorporation Memorandum Articles 33 Buy now
24 Mar 2020 officers Termination of appointment of director (Charles Alistair Forbes) 1 Buy now
13 Feb 2020 resolution Resolution 1 Buy now
08 Feb 2020 mortgage Registration of a charge 39 Buy now
08 Feb 2020 mortgage Registration of a charge 38 Buy now
31 Jan 2020 mortgage Registration of a charge 39 Buy now
10 Dec 2019 accounts Annual Accounts 18 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Oct 2019 officers Appointment of director (Ms Sarah Wilkinson) 2 Buy now
29 Oct 2019 resolution Resolution 1 Buy now
04 Apr 2019 officers Appointment of director (Mrs Victoria Claire Dimmick) 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Adrian Moss) 1 Buy now
29 Jan 2019 resolution Resolution 42 Buy now
17 Jan 2019 capital Return of Allotment of shares 4 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 officers Appointment of director (Mr William Arthur Clark) 2 Buy now
03 Jan 2019 officers Appointment of director (Mr Charles Alistair Forbes) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited) 1 Buy now
17 Dec 2018 accounts Annual Accounts 13 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2018 resolution Resolution 9 Buy now
21 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2018 resolution Resolution 42 Buy now
15 Jan 2018 capital Return of Allotment of shares 4 Buy now
15 Jan 2018 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 2 Buy now
15 Jan 2018 officers Appointment of director (Mr Charles Alan Sharland) 2 Buy now
02 Jan 2018 mortgage Registration of a charge 25 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2017 accounts Annual Accounts 14 Buy now
22 Dec 2017 capital Second Filing Capital Allotment Shares 7 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 May 2017 capital Return of Allotment of shares 5 Buy now
12 May 2017 resolution Resolution 37 Buy now
27 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 accounts Annual Accounts 9 Buy now
12 Aug 2016 annual-return Annual Return 7 Buy now
05 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 resolution Resolution 10 Buy now
27 Apr 2016 capital Return of Allotment of shares 4 Buy now
11 Mar 2016 officers Termination of appointment of director (Philip Horn) 4 Buy now
02 Jan 2016 officers Appointment of director (Adrain Moss) 3 Buy now
02 Jan 2016 officers Termination of appointment of director (David John Horton) 2 Buy now
05 Nov 2015 accounts Annual Accounts 7 Buy now
29 Jul 2015 annual-return Annual Return 7 Buy now
29 Jul 2015 officers Termination of appointment of director (Nathan Helliwell) 1 Buy now
29 Apr 2015 capital Return of Allotment of shares 4 Buy now
16 Apr 2015 officers Change of particulars for director (Mr Nathan Helliwell) 2 Buy now
15 Apr 2015 resolution Resolution 5 Buy now
24 Mar 2015 resolution Resolution 41 Buy now
12 Mar 2015 mortgage Registration of a charge 19 Buy now
11 Mar 2015 mortgage Registration of a charge 36 Buy now
24 Feb 2015 accounts Annual Accounts 9 Buy now
08 Jul 2014 annual-return Annual Return 10 Buy now
27 Feb 2014 accounts Annual Accounts 4 Buy now
05 Jan 2014 officers Appointment of director (Nathan Helliwell) 3 Buy now
05 Jan 2014 officers Appointment of director (Philip Horn) 3 Buy now