-
NETACEA HOLDINGS LIMITED - 4th, Floor Maybrook House, Blackfriars Street, Manchester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07291461
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th
- Floor Maybrook House
- Blackfriars Street
- Manchester
- M3 2EG
- England 4th, Floor Maybrook House, Blackfriars Street, Manchester, M3 2EG, England UK
Management
- Geschäftsführung
- CLARK, William Arthur
- DIMMICK, Victoria Claire
- GIDLOW, Jeremy
- HURLEY, Mark Gordon Delap
- SHARLAND, Charles Alan
- STILL, Andrew Rex
- WILKINSON, Sarah
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.06.2010
- Alter der Firma 2010-06-22 13 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jeremy Gidlow
- Mr Jeremy Charles Gidlow
- Mercia Investment Plan Lp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- INTECHNICA LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2013-06-22
- Jahresmeldung
- Fälligkeit: 2020-12-12
- Letzte Einreichung: 2019-11-28
-
NETACEA HOLDINGS LIMITED Firmenbeschreibung
- NETACEA HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07291461. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.06.2010 registriert. NETACEA HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen INTECHNICA LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 7 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.06.2013.Die Firma kann schriftlich über 4Th erreicht werden.
Jetzt sichern NETACEA HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Netacea Holdings Limited - 4th, Floor Maybrook House, Blackfriars Street, Manchester, Grossbritannien
- 2010-06-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NETACEA HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-03-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-08) - MR01
-
resolution (2020-02-13) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-10) - AA
-
termination-director-company-with-name-termination-date (2019-01-03) - TM01
-
appoint-person-director-company-with-name-date (2019-01-03) - AP01
-
capital-allotment-shares (2019-01-17) - SH01
-
resolution (2019-01-29) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-01-17) - MR04
-
appoint-person-director-company-with-name-date (2019-04-04) - AP01
-
resolution (2019-10-29) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-10-29) - AP01
-
notification-of-a-person-with-significant-control (2019-11-28) - PSC02
-
confirmation-statement-with-updates (2019-11-28) - CS01
-
termination-director-company-with-name-termination-date (2019-04-04) - TM01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-01-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-02) - MR01
-
appoint-person-director-company-with-name-date (2018-01-15) - AP01
-
appoint-corporate-director-company-with-name-date (2018-01-15) - AP02
-
resolution (2018-01-19) - RESOLUTIONS
-
capital-allotment-shares (2018-01-15) - SH01
-
change-of-name-notice (2018-11-21) - CONNOT
-
accounts-with-accounts-type-small (2018-12-17) - AA
-
confirmation-statement-with-updates (2018-11-28) - CS01
-
confirmation-statement-with-updates (2018-07-06) - CS01
-
resolution (2018-11-21) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
second-filing-capital-allotment-shares (2017-12-22) - RP04SH01
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC01
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
capital-allotment-shares (2017-05-15) - SH01
-
change-account-reference-date-company-previous-shortened (2017-04-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-26) - AD01
-
resolution (2017-05-12) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-12) - AR01
-
mortgage-satisfy-charge-full (2016-05-05) - MR04
-
resolution (2016-04-28) - RESOLUTIONS
-
capital-allotment-shares (2016-04-27) - SH01
-
appoint-person-director-company-with-name-date (2016-01-02) - AP01
-
termination-director-company-with-name-termination-date (2016-01-02) - TM01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-12) - MR01
-
resolution (2015-03-24) - RESOLUTIONS
-
resolution (2015-04-15) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
capital-allotment-shares (2015-04-29) - SH01
-
termination-director-company-with-name-termination-date (2015-07-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
change-person-director-company-with-change-date (2015-04-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
-
appoint-person-director-company-with-name (2014-01-05) - AP01
keyboard_arrow_right 2013
-
resolution (2013-12-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
capital-allotment-shares (2013-09-25) - SH01
-
capital-alter-shares-subdivision (2013-12-30) - SH02
-
appoint-person-director-company-with-name (2013-12-30) - AP01
-
capital-allotment-shares (2013-12-30) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
keyboard_arrow_right 2011
-
legacy (2011-04-09) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-09-09) - AD01
-
change-account-reference-date-company-previous-shortened (2011-09-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-19) - AR01
-
appoint-person-director-company-with-name-date (2011-10-31) - AP01
-
change-person-director-company-with-change-date (2011-09-19) - CH01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-10-06) - CERTNM
-
change-of-name-notice (2010-10-06) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2010-09-08) - AD01
-
capital-allotment-shares (2010-09-08) - SH01
-
appoint-person-director-company-with-name (2010-09-08) - AP01
-
termination-director-company-with-name (2010-09-08) - TM01
-
incorporation-company (2010-06-22) - NEWINC