About

Registered Number: 03858822
Date of Incorporation: 14/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 86-90 Paul Street, London, EC2A 4NE

 

Net Tech Ltd was founded on 14 October 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Arshed, Mohammed, Oliphant, Simon Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSHED, Mohammed 01 November 1999 - 1
OLIPHANT, Simon Andrew 01 November 1999 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 28 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 17 October 2017
CS01 - N/A 21 November 2016
AAMD - Amended Accounts 25 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 16 June 2015
AA01 - Change of accounting reference date 15 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 30 September 2009
AAMD - Amended Accounts 30 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 14 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
363s - Annual Return 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
MEM/ARTS - N/A 19 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2001
287 - Change in situation or address of Registered Office 10 January 2001
363s - Annual Return 27 November 2000
287 - Change in situation or address of Registered Office 14 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.