About

Registered Number: 03718528
Date of Incorporation: 23/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: C/O External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR,

 

Based in Norwich, Nc Internet Ltd was registered on 23 February 1999. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEOGHEGAN, Seamus 25 May 2001 21 January 2003 1
MARCAR, Fiona Kinaric 25 March 2003 22 December 2004 1
PESKETT, Karen 01 March 2000 24 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 10 September 2020
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 25 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 11 September 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC09 - N/A 07 August 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 15 September 2009
353 - Register of members 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
CERTNM - Change of name certificate 09 February 2005
AA - Annual Accounts 31 October 2004
363a - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 16 September 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 26 October 2001
363a - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2001
363a - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363a - Annual Return 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
123 - Notice of increase in nominal capital 24 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363a - Annual Return 09 November 2000
AA - Annual Accounts 15 September 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
363a - Annual Return 14 March 2000
225 - Change of Accounting Reference Date 10 February 2000
RESOLUTIONS - N/A 19 January 2000
CERTNM - Change of name certificate 03 December 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
RESOLUTIONS - N/A 20 August 1999
RESOLUTIONS - N/A 20 August 1999
123 - Notice of increase in nominal capital 20 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
CERTNM - Change of name certificate 13 April 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.