Advanced company searchLink opens in new window

NETBERG LTD

Company number 08477606

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)
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Jul 2021 AA Micro company accounts made up to 30 June 2020
04 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
31 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 CH01 Director's details changed for Mr Jubin Nouri on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Lorenzo Rando as a secretary on 28 June 2019
11 Jun 2019 AD01 Registered office address changed from Netberg Ltd T/a Highflyers, International House 12 Constance Street London E16 2DQ England to 7 Bell Yard London WC2A 2JR on 11 June 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
08 Feb 2018 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
03 Oct 2017 TM01 Termination of appointment of Franco Giovanni Mario Di Cicco as a director on 3 October 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2017 PSC01 Notification of Jubin Nouri as a person with significant control on 6 April 2016
30 Sep 2017 AD01 Registered office address changed from C/O Highflyers Aldgate Tower 2 Leman Street London E1 8FA England to Netberg Ltd T/a Highflyers, International House 12 Constance Street London E16 2DQ on 30 September 2017
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
26 Jun 2017 TM01 Termination of appointment of Fabio Torlini as a director on 3 May 2017
17 May 2017 TM01 Termination of appointment of Ronald Tony Goddard as a director on 3 May 2017