BUSINESS NETWORKING & REFERRALS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a small company made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Graham Phillips Weihmiller as a director on 2024-07-07

View Document

17/07/2417 July 2024 Appointment of Ms Mary Kennedy Thompson as a director on 2024-07-08

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registration of charge 125076520001, created on 2024-06-13

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-03-31

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

08/02/228 February 2022 Notification of a person with significant control statement

View Document

26/01/2226 January 2022 Appointment of Jay Henry as a director on 2022-01-19

View Document

26/01/2226 January 2022 Termination of appointment of Charles Somerset Lawson as a director on 2022-01-19

View Document

26/01/2226 January 2022 Cessation of Charles Somerset Lawson as a person with significant control on 2022-01-19

View Document

26/01/2226 January 2022 Cessation of Timothy John Harlow Cook as a person with significant control on 2022-01-19

View Document

26/01/2226 January 2022 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England to One Fleet Place London EC4M 7WS on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Gillian Mary Lawson as a director on 2022-01-19

View Document

26/01/2226 January 2022 Appointment of Mr Graham Phillips Weihmiller as a director on 2022-01-19

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information