CONTENT NETWORKS LIMITED

Company Documents

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

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Notification of Shaun Michael Nicholls as a person with significant control on 2020-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Michael James Van Bunnens as a person with significant control on 2020-11-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ANDREW CHARLES MORRIS

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL NICHOLLS / 19/01/2017

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES VAN BUNNENS / 19/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES VAN BUNNENS / 19/01/2017

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES VAN BUNNENS / 09/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

09/06/139 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES VAN BUNNENS / 09/06/2013

View Document

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

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR SHAUN MICHAEL NICHOLLS

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM FIELDS HOUSE 12-13 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES

View Document

18/06/1018 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAPTON / 29/05/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAPTON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN NICHOLLS

View Document

29/05/0929 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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