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

Netcohesion Limited

Documents

Total Documents79
Total Pages368

Filing History

17 December 2020Confirmation statement made on 3 November 2020 with no updates
7 February 2020Total exemption full accounts made up to 30 November 2019
15 November 2019Confirmation statement made on 3 November 2019 with no updates
23 August 2019Total exemption full accounts made up to 30 November 2018
30 March 2019Termination of appointment of Draven Mcconville as a director on 18 March 2019
5 November 2018Confirmation statement made on 3 November 2018 with updates
15 August 2018Total exemption full accounts made up to 30 November 2017
9 July 2018Registered office address changed from Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to 7-11 Linenhall Street Belfast BT2 8AA on 9 July 2018
22 December 2017Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017
22 December 2017Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017
21 December 2017Registered office address changed from 5 Linden House 96 Beechill Road Belfast BT8 7QN to Arthur House 41 Arthur Street Belfast BT1 4GB on 21 December 2017
21 December 2017Confirmation statement made on 3 November 2017 with updates
21 December 2017Cessation of Draven Mcconville as a person with significant control on 1 November 2017
21 December 2017Termination of appointment of Terence Francis Kernan as a director on 1 July 2017
21 December 2017Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017
21 December 2017Cessation of Draven Mcconville as a person with significant control on 1 November 2017
21 December 2017Registered office address changed from 5 Linden House 96 Beechill Road Belfast BT8 7QN to Arthur House 41 Arthur Street Belfast BT1 4GB on 21 December 2017
21 December 2017Change of details for Mr James Kevin Lewis as a person with significant control on 1 July 2017
21 December 2017Confirmation statement made on 3 November 2017 with updates
21 December 2017Cessation of Terence Francis Kernan as a person with significant control on 1 July 2017
21 December 2017Cessation of Terence Francis Kernan as a person with significant control on 1 July 2017
21 December 2017Termination of appointment of Terence Francis Kernan as a director on 1 July 2017
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
17 November 2016Director's details changed for Mr Terence Francis Kernan on 17 November 2016
17 November 2016Director's details changed for Mr Terence Francis Kernan on 17 November 2016
17 November 2016Director's details changed for Mr Terence Francis Kernan on 17 November 2016
17 November 2016Confirmation statement made on 3 November 2016 with updates
17 November 2016Confirmation statement made on 3 November 2016 with updates
17 November 2016Director's details changed for Mr Terence Francis Kernan on 17 November 2016
20 September 2016Director's details changed for Mr Draven Mcconville on 20 September 2016
20 September 2016Director's details changed for Mr Draven Mcconville on 20 September 2016
2 September 2016Total exemption small company accounts made up to 30 November 2015
2 September 2016Total exemption small company accounts made up to 30 November 2015
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 90
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 90
22 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 90
21 October 2015Change of share class name or designation
21 October 2015Particulars of variation of rights attached to shares
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 October 2015Change of share class name or designation
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
21 October 2015Particulars of variation of rights attached to shares
27 August 2015Total exemption small company accounts made up to 30 November 2014
27 August 2015Total exemption small company accounts made up to 30 November 2014
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 90
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 90
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 90
27 June 2014Total exemption small company accounts made up to 30 November 2013
27 June 2014Total exemption small company accounts made up to 30 November 2013
9 December 2013Registered office address changed from 119 Bangor Road Newtownards BT23 7BH United Kingdom on 9 December 2013
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 90
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 90
9 December 2013Registered office address changed from 119 Bangor Road Newtownards BT23 7BH United Kingdom on 9 December 2013
9 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 90
9 December 2013Registered office address changed from 119 Bangor Road Newtownards BT23 7BH United Kingdom on 9 December 2013
9 January 2013Total exemption small company accounts made up to 30 November 2012
9 January 2013Total exemption small company accounts made up to 30 November 2012
21 December 2012Director's details changed for Mr Draven Mcconville on 21 December 2012
21 December 2012Director's details changed for Mr Draven Mcconville on 21 December 2012
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
20 March 2012Total exemption small company accounts made up to 30 November 2011
20 March 2012Total exemption small company accounts made up to 30 November 2011
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
14 February 2011Total exemption small company accounts made up to 30 November 2010
14 February 2011Total exemption small company accounts made up to 30 November 2010
2 February 2011Appointment of Mr Draven Mcconville as a director
2 February 2011Appointment of Mr Draven Mcconville as a director
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 90
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 90
16 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
3 November 2009Incorporation
3 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing