021 NETWORK LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Director's details changed for Mr Phillip Alexander Rodrigues on 2024-09-15

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Statement of company's objects

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/08/249 August 2024 Registration of charge 041618800008, created on 2024-08-07

View Document

01/08/241 August 2024 Termination of appointment of Troy Kent Wright as a director on 2024-07-20

View Document

01/08/241 August 2024 Appointment of Mr Phillip Alexander Rodrigues as a director on 2024-07-20

View Document

01/08/241 August 2024 Termination of appointment of Troy Kent Wright as a secretary on 2024-07-20

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Mr. Troy Kent Wright as a secretary on 2023-03-21

View Document

12/04/2312 April 2023 Appointment of Mr. Troy Kent Wright as a director on 2023-03-21

View Document

12/04/2312 April 2023 Appointment of Mr. Nicholas Kyrzakos as a director on 2023-03-21

View Document

11/04/2311 April 2023 Termination of appointment of William Russell Stracey as a director on 2023-03-21

View Document

11/04/2311 April 2023 Termination of appointment of Thomas George Stracey as a director on 2023-03-21

View Document

11/04/2311 April 2023 Termination of appointment of Giuseppe Luigi Carmine as a director on 2023-03-23

View Document

27/03/2327 March 2023 Registration of charge 041618800007, created on 2023-03-21

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/11/2111 November 2021 Current accounting period extended from 2021-11-29 to 2021-12-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

27/03/1927 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

03/05/183 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER HARRIS / 31/01/2012

View Document

18/04/1218 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/04/108 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JACKSON

View Document

24/07/0824 July 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/03/0724 March 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/0724 March 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/0724 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/03/0724 March 2007 REREG PLC-PRI 19/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL B90 2EL

View Document

29/05/0229 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED ARONWELL PLC CERTIFICATE ISSUED ON 23/05/02

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/11/0120 November 2001 APPLICATION COMMENCE BUSINESS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company