Download leads from Nexok and grow your business. Find out more

Net-Teach Limited

Documents

Total Documents55
Total Pages217

Filing History

10 December 2020Compulsory strike-off action has been discontinued
9 December 2020Confirmation statement made on 23 August 2020 with no updates
8 December 2020First Gazette notice for compulsory strike-off
11 August 2020Total exemption full accounts made up to 31 August 2019
29 May 2020Registered office address changed from 11 Bryndulais Llanwrda Llandovery Carmarthenshire SA19 8AG to The Tutor Centre Net-Teach the Old Village School, Llanwrda Carms SA19 8HD on 29 May 2020
3 October 2019Confirmation statement made on 23 August 2019 with no updates
6 June 2019Total exemption full accounts made up to 31 August 2018
20 November 2018Compulsory strike-off action has been discontinued
19 November 2018Confirmation statement made on 23 August 2018 with no updates
13 November 2018First Gazette notice for compulsory strike-off
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018
4 July 2018Notification of Karen Jayne Ardouin as a person with significant control on 6 April 2016
1 June 2018Total exemption full accounts made up to 31 August 2017
29 August 2017Confirmation statement made on 23 August 2017 with no updates
29 August 2017Confirmation statement made on 23 August 2017 with no updates
7 June 2017Total exemption small company accounts made up to 31 August 2016
7 June 2017Total exemption small company accounts made up to 31 August 2016
30 August 2016Confirmation statement made on 23 August 2016 with updates
30 August 2016Confirmation statement made on 23 August 2016 with updates
6 June 2016Total exemption small company accounts made up to 31 August 2015
6 June 2016Total exemption small company accounts made up to 31 August 2015
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
9 June 2015Total exemption small company accounts made up to 31 August 2014
9 June 2015Total exemption small company accounts made up to 31 August 2014
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
5 September 2014Total exemption small company accounts made up to 31 August 2013
5 September 2014Total exemption small company accounts made up to 31 August 2013
26 June 2014Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Director's details changed for Ms Karen Jayne Ardouin on 1 September 2013
26 June 2014Director's details changed for Ms Karen Jayne Ardouin on 1 September 2013
26 June 2014Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
26 June 2014Director's details changed for Ms Karen Jayne Ardouin on 1 September 2013
26 June 2014Director's details changed for Ms Karen Jayne Ardouin on 1 September 2013
26 June 2014Director's details changed for Ms Karen Jayne Ardouin on 1 September 2013
26 June 2014Director's details changed for Ms Karen Jayne Ardouin on 1 September 2013
30 January 2014Registered office address changed from 1 Manor Cottages Upper Chute Andover SP11 9EJ England on 30 January 2014
30 January 2014Registered office address changed from 1 Manor Cottages Upper Chute Andover SP11 9EJ England on 30 January 2014
12 August 2013Accounts for a dormant company made up to 31 August 2012
12 August 2013Accounts for a dormant company made up to 31 August 2012
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
31 August 2011Appointment of Ms Karen Jayne Ardouin as a director
31 August 2011Appointment of Ms Karen Jayne Ardouin as a director
23 August 2011Termination of appointment of Cosec Limited as a director
23 August 2011Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 23 August 2011
23 August 2011Incorporation
23 August 2011Termination of appointment of Cosec Limited as a secretary
23 August 2011Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 23 August 2011
23 August 2011Termination of appointment of James Mcmeekin as a director
23 August 2011Termination of appointment of Cosec Limited as a secretary
23 August 2011Termination of appointment of Cosec Limited as a director
23 August 2011Termination of appointment of James Mcmeekin as a director
23 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing