CENTRAL NETWORKS 2025 NOMINEE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Registration of charge 102302840006, created on 2025-05-08

View Document

28/02/2528 February 2025 Certificate of change of name

View Document

27/02/2527 February 2025 Appointment of Mr Ian Burkett as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Alastair Russell as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of John James Wall as a director on 2025-02-26

View Document

20/02/2520 February 2025 Satisfaction of charge 102302840003 in full

View Document

31/01/2531 January 2025 Registration of charge 102302840005, created on 2025-01-28

View Document

08/01/258 January 2025 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 (First Floor) Kingdom Street London W2 6BD

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Satisfaction of charge 102302840001 in full

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

09/07/249 July 2024 Register inspection address has been changed from Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB United Kingdom to 65 Gresham Street London EC2V 7NQ

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

13/04/2313 April 2023 Satisfaction of charge 102302840002 in full

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

24/06/2124 June 2021 Registration of charge 102302840004, created on 2021-06-23

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102302840003

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

24/02/2024 February 2020 SAIL ADDRESS CREATED

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102302840002

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102302840001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR RUSSELL / 25/10/2018

View Document

26/10/1826 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALLIS / 25/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES WALL / 25/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE DARK / 25/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM C/O EQUINITI DAVID VENUS LIMITED 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

21/11/1721 November 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRICITY PENSIONS TRUSTEE LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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