ANTZ NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-30

View Document

08/11/238 November 2023 Director's details changed for Mr David Pemberton on 2023-11-02

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

27/09/2327 September 2023 Registered office address changed from Wework 1 Spinningfields Quay Street Manchester M3 3JE England to 88 New Street Mawdesley Ormskirk L40 2QW on 2023-09-27

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

15/11/2215 November 2022 Change of details for Mrs Jeanette Caroline Pemberton as a person with significant control on 2022-11-02

View Document

15/11/2215 November 2022 Director's details changed for Ms Jeanette Caroline Pemberton on 2022-11-02

View Document

15/11/2215 November 2022 Director's details changed for Mr David Pemberton on 2022-11-02

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-30

View Document

12/11/2112 November 2021 Director's details changed for Mrs Jeanette Caroline Pemberton on 2021-11-02

View Document

12/11/2112 November 2021 Change of details for Mrs Jeanette Caroline Pemberton as a person with significant control on 2021-11-02

View Document

12/11/2112 November 2021 Director's details changed for Mr David Pemberton on 2021-11-02

View Document

12/11/2112 November 2021 Director's details changed for Mr David Pemberton on 2021-11-02

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM THE OLD SCHOOL HOUSE 251 ASHWORTH LANE BOLTON LANCASHIRE BL1 8RX

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/04/187 April 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 COMPANY NAME CHANGED NETWORK FELLOWSHIP LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DAVID PEMBERTON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEMBERTON

View Document

02/02/132 February 2013 DIRECTOR APPOINTED MRS JEANETTE CAROLINE PEMBERTON

View Document

28/06/1228 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANET MOLLER

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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