NET 22 LIMITED

Unit 16 Dale Street Industrial Estate, Radcliffe, M26 1AD, Manchester, United Kingdom
StatusACTIVE
Company No.06963726
CategoryPrivate Limited Company
Incorporated15 Jul 2009
Age14 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

NET 22 LIMITED is an active private limited company with number 06963726. It was incorporated 14 years, 10 months, 16 days ago, on 15 July 2009. The company address is Unit 16 Dale Street Industrial Estate, Radcliffe, M26 1AD, Manchester, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: 377 Bury New Road Whitefield Lancashire M45 7SU

Change date: 2024-02-21

New address: Unit 16 Dale Street Industrial Estate Radcliffe Manchester M26 1AD

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Mollard

Change date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mollard

Change date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mr Daniel Mollard

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2016

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t to b consulting LIMITED\certificate issued on 14/04/12

Documents

View document PDF

Change of name notice

Date: 14 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2011-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: 788-790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mollard

Change date: 2010-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBT LONDON LTD

1 ROOKERY COTTAGES,BARNET,EN4 0PS

Number:09420466
Status:ACTIVE
Category:Private Limited Company

CFI FOOTBALL AGENTS LTD

50A CLIFFORD WAY,MAIDSTONE,ME16 8GD

Number:11300917
Status:ACTIVE
Category:Private Limited Company

FLAME BAR & RESTAURANT LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:11900776
Status:ACTIVE
Category:Private Limited Company

HONEYSUGAR ENTERTAINMENT LIMITED

70 CLAPTON SQUARE,LONDON,E5 8HW

Number:09150378
Status:ACTIVE
Category:Private Limited Company

RADOO CONSULTING LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11304917
Status:ACTIVE
Category:Private Limited Company

THE PAPER SHOP (FORTUNESWELL) LTD

95 - 97,PORTLAND,DT5 1LY

Number:08283246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source