NETT ASSETS LIMITED
Status | ACTIVE |
Company No. | 06677271 |
Category | Private Limited Company |
Incorporated | 20 Aug 2008 |
Age | 15 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NETT ASSETS LIMITED is an active private limited company with number 06677271. It was incorporated 15 years, 9 months, 8 days ago, on 20 August 2008. The company address is Wellington House 273 - 275 High Street Wellington House 273 - 275 High Street, St Albans, AL2 1HA, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Notification of a person with significant control
Date: 27 Aug 2019
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tucker Circles Limited
Notification date: 2017-02-17
Documents
Cessation of a person with significant control
Date: 27 Aug 2019
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carly Victoria Tucker
Cessation date: 2017-02-17
Documents
Cessation of a person with significant control
Date: 27 Aug 2019
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Tucker
Cessation date: 2017-02-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mr Jonathan Tucker
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Tucker
Change date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 03 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-03
Psc name: Mr Jonathan Tucker
Documents
Change person director company with change date
Date: 29 Aug 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Tucker
Change date: 2017-01-03
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carly Victoria Tucker
Change date: 2016-12-01
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Carly Victoria Tucker
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-01
Psc name: Mr Jonathan Tucker
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Tucker
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Tucker
Change date: 2016-12-01
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-02
Old address: 200 St Johns Road Hemel Hempstead Hertfordshire HP1 1NR
New address: Wellington House 273 - 275 High Street London Colney St Albans Hertfordshire AL2 1HA
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 22 Mar 2013
Action Date: 08 Mar 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-03-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Tucker
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Some Companies
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 07657722 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 ST. NICHOLAS DRIVE,GRIMSBY,DN37 9RP
Number: | 11769195 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE MOUNTAIN RESOURCES LIMITED
FLAT 7 LITTLE GRANGE,WHYTELEAFE,CR3 0BQ
Number: | 09700286 |
Status: | ACTIVE |
Category: | Private Limited Company |
19C HORMEAD ROAD,LONDON,W9 3NG
Number: | 07125444 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CADMAN STREET,SHEFFIELD,S20 5BU
Number: | 06904398 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 36 DRAGON PARADE MAINTENANCE LIMITED
FLAT 1 36 DRAGON PARADE,NORTH YORKSHIRE,HG1 5DA
Number: | 01586304 |
Status: | ACTIVE |
Category: | Private Limited Company |