CENTRAL NETWORKS AND TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of John Joseph Blackburn as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Notification of Joanne Elizabeth Mycock as a person with significant control on 2020-05-05

View Document

12/04/2312 April 2023 Notification of Christopher Paul Mycock as a person with significant control on 2020-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

12/04/2312 April 2023 Cessation of C.N.T.Limited as a person with significant control on 2020-05-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

05/05/205 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

21/03/1821 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/06/1730 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MYCOCK / 13/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM ROWAN HOUSE SANDBROOK BUSINESS PARK, SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MYCOCK / 01/01/2016

View Document

26/05/1626 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/05/1024 May 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

02/09/092 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MYCOCK / 01/10/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 10 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN BLACKBURN / 01/05/2007

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 13 ST CHADS COURT ROCHDALE LANCASHIRE OL16 1QU

View Document

20/04/9820 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 ALTER MEM AND ARTS 29/06/95

View Document

06/04/956 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/08/941 August 1994 £ NC 10000/10100 26/07/94

View Document

01/08/941 August 1994 ADOPT MEM AND ARTS 26/07/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/9123 August 1991 NC INC ALREADY ADJUSTED 31/07/91

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED FLEETNESS 143 LIMITED CERTIFICATE ISSUED ON 23/08/91

View Document

09/08/919 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: 41 SPRING GARDENS MANCHESTER M2 2BB

View Document

09/08/919 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/08/919 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 £ NC 100/10000 31/07/91

View Document

24/04/9124 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information