Advanced company searchLink opens in new window

NETXCEL LIMITED

Company number 04688591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 30 March 2023
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
15 Mar 2023 AA Micro company accounts made up to 30 March 2022
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 30 March 2021
11 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 30 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 30 March 2019
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 30 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Mar 2018 CH01 Director's details changed for Mr Keith Christian Holdt on 21 February 2018
06 Mar 2018 PSC04 Change of details for Mr Keith Christian Holdt as a person with significant control on 21 February 2018
22 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
23 Feb 2017 AD01 Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England to 12C Eton Street Richmond Surrey TW9 1EE on 23 February 2017
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 AD01 Registered office address changed from 1 Paper Mews High Street Dorking Surrey RH4 2TU to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 20 June 2016
20 Jun 2016 CH01 Director's details changed for Mr Keith Christian Holdt on 6 March 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off