About

Registered Number: 03300661
Date of Incorporation: 10/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 50 Prince Of Wales Road, London, NW5 3LN

 

Netality Ltd was registered on 10 January 1997, it's status in the Companies House registry is set to "Active". The companies director is listed as Summerfield, Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUMMERFIELD, Roy 10 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 11 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
287 - Change in situation or address of Registered Office 30 March 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 05 February 1998
287 - Change in situation or address of Registered Office 25 January 1998
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
287 - Change in situation or address of Registered Office 24 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.