NET ROOT LIMITED
Status | ACTIVE |
Company No. | 04653539 |
Category | Private Limited Company |
Incorporated | 31 Jan 2003 |
Age | 21 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NET ROOT LIMITED is an active private limited company with number 04653539. It was incorporated 21 years, 3 months, 7 days ago, on 31 January 2003. The company address is 2nd Floor 39 Ludgate Hill, London, EC4M 7JN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
New address: 2nd Floor 39 Ludgate Hill London EC4M 7JN
Change date: 2022-05-25
Old address: Korus House 6-8 Colne Road Twickenham TW1 4JR
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 27 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Northernstar Uk Holdings Limited
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Notification of a person with significant control
Date: 22 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fraser Webster Bell
Notification date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Paul Webster
Termination date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 24 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-10
Psc name: Northernstar Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 24 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Office 365 Ltd
Cessation date: 2018-07-10
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-05
Officer name: Mr Dane Darcy Barnes
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Hamilton
Termination date: 2017-05-01
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-17
Officer name: Mr Justin Webster
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fraser Alan Bell
Change date: 2015-02-06
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-16
Officer name: Mr Fraser Alan Bell
Documents
Termination secretary company with name termination date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-19
Officer name: Adrienne Webster-Bell
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-19
Officer name: Ashley Lukas
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-17
Officer name: Mr Scott Hamilton
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Dalton
Documents
Appoint person secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Fraser Webster Bell
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Webster-Bell
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Hamilton
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Lukas
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Dalton
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Lukas
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Dalton
Documents
Appoint person secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Adrienne Webster-Bell
Documents
Termination secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Dalton
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser Webster-Bell
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Old address: 120 Dawes Road London SW6 7EG
Change date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Legacy
Date: 22 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Ashley Alfred Hugo Lukas
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Timothy Dalton
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members; amend
Documents
Legacy
Date: 24 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 12 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 12/02/04 from: 284 fulham road fulham london SW10 9EW
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: 241 mitcham road tooting junction london SW17 9JQ
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 10/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
108 LISMOYLE ROAD,MAGHERA,BT46 5QU
Number: | NI607061 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, 40,DOWNPATRICK,BT30 6PY
Number: | NI646359 |
Status: | ACTIVE |
Category: | Private Limited Company |
145B STATION ROAD,WEST DRAYTON,UB7 7ND
Number: | 10700619 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 08513102 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PENWOOD END,WOKING,GU22 0JU
Number: | 09692499 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A ECCLESTON PLACE,LONDON,SW1W 9NF
Number: | 10868010 |
Status: | ACTIVE |
Category: | Private Limited Company |