NETBOND UK LIMITED
Status | ACTIVE |
Company No. | 03501759 |
Category | Private Limited Company |
Incorporated | 29 Jan 1998 |
Age | 26 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NETBOND UK LIMITED is an active private limited company with number 03501759. It was incorporated 26 years, 4 months, 7 days ago, on 29 January 1998. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS
Change date: 2019-03-05
Old address: 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG England
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Mortgage satisfy charge full
Date: 08 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change person secretary company with change date
Date: 14 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jack Levison
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Leib Levison
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Yael Levison
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jack Levison
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Old address: New Burlington House 1075 Finchley Road London NW11 0PU
Change date: 2016-03-09
New address: 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 19 Mar 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-24
Made up date: 2014-06-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 21 Mar 2014
Action Date: 25 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-26
New date: 2013-06-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 26/06/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 26 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-26
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hilary newman
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 26 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2007
Action Date: 26 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-26
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/06/05
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/05; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 May 2002
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 23 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/99; full list of members
Documents
Legacy
Date: 14 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 31/03/99
Documents
Legacy
Date: 30 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/01/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 30/09/98 from: 10 craven walk london N16 6BT
Documents
Legacy
Date: 26 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 BRYN AVENUE,KINMEL BAY,LL18 5BH
Number: | 09880125 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 GLASSWORLD CAMBRIDGE ROAD INDUSTRIAL ESTATE,CAMBRIDGE,CB24 6AZ
Number: | 04551144 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FREEMAN WAY,HORNCHURCH,RM11 3PH
Number: | 10320697 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE 23-25,LEICESTER,LE1 5QQ
Number: | 07558592 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 DUNHOLME ROAD,NEWCASTLE UPON TYNE,NE4 6XE
Number: | 09454880 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YARD,LONDON,N7 6EH
Number: | 01887112 |
Status: | ACTIVE |
Category: | Private Limited Company |