021 NETWORK LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Director's details changed for Mr Phillip Alexander Rodrigues on 2024-09-15 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Memorandum and Articles of Association |
30/10/2430 October 2024 | Statement of company's objects |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
09/08/249 August 2024 | Registration of charge 041618800008, created on 2024-08-07 |
01/08/241 August 2024 | Termination of appointment of Troy Kent Wright as a director on 2024-07-20 |
01/08/241 August 2024 | Appointment of Mr Phillip Alexander Rodrigues as a director on 2024-07-20 |
01/08/241 August 2024 | Termination of appointment of Troy Kent Wright as a secretary on 2024-07-20 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
12/04/2312 April 2023 | Appointment of Mr. Troy Kent Wright as a secretary on 2023-03-21 |
12/04/2312 April 2023 | Appointment of Mr. Troy Kent Wright as a director on 2023-03-21 |
12/04/2312 April 2023 | Appointment of Mr. Nicholas Kyrzakos as a director on 2023-03-21 |
11/04/2311 April 2023 | Termination of appointment of William Russell Stracey as a director on 2023-03-21 |
11/04/2311 April 2023 | Termination of appointment of Thomas George Stracey as a director on 2023-03-21 |
11/04/2311 April 2023 | Termination of appointment of Giuseppe Luigi Carmine as a director on 2023-03-23 |
27/03/2327 March 2023 | Registration of charge 041618800007, created on 2023-03-21 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
11/11/2111 November 2021 | Current accounting period extended from 2021-11-29 to 2021-12-31 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-11-29 |
29/11/2029 November 2020 | Annual accounts for year ending 29 Nov 2020 |
28/07/2028 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
27/03/1927 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
03/05/183 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
25/02/1625 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/03/153 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
12/02/1412 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/02/1318 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHRISTOPHER HARRIS / 31/01/2012 |
18/04/1218 April 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
27/04/1127 April 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/04/108 April 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
25/03/1025 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
11/02/1011 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | LOCATION OF REGISTER OF MEMBERS |
24/02/0924 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID JACKSON |
24/07/0824 July 2008 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
24/03/0724 March 2007 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
24/03/0724 March 2007 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
24/03/0724 March 2007 | REREGISTRATION MEMORANDUM AND ARTICLES |
24/03/0724 March 2007 | REREG PLC-PRI 19/02/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
07/02/067 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/035 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0322 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
30/06/0330 June 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0218 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
11/09/0211 September 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01 |
27/07/0227 July 2002 | REGISTERED OFFICE CHANGED ON 27/07/02 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL B90 2EL |
29/05/0229 May 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | COMPANY NAME CHANGED ARONWELL PLC CERTIFICATE ISSUED ON 23/05/02 |
19/12/0119 December 2001 | SECRETARY RESIGNED |
19/12/0119 December 2001 | DIRECTOR RESIGNED |
07/12/017 December 2001 | NEW SECRETARY APPOINTED |
20/11/0120 November 2001 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
20/11/0120 November 2001 | APPLICATION COMMENCE BUSINESS |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | SECRETARY RESIGNED |
16/02/0116 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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