FIRST NETWORK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Termination of appointment of Daljit Singh Sohal as a director on 2023-10-31

View Document

28/11/2328 November 2023 Appointment of Mrs Valerie Georgiou as a director on 2023-10-31

View Document

28/11/2328 November 2023 Termination of appointment of George Georgiou as a director on 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM FIRST NETWORK LIMITED ROWDELL ROAD NORTHHOLT MIDDLESEX UB5 5QR

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOANNE MAISEY / 14/10/2013

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOANNE MAISEY / 05/03/2010

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 25 DERBY ROAD THE METROPOLITAN CENTRE GREENFORD MIDDLESEX UB6 8UJ

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: UNIT 10 METRO CENTRE BRITANNIA WAY LONDON NW10 7PA

View Document

12/02/9712 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 06/02/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: UNIT 10 METRO BUSINESS CENTER BRITANNIA WAY CORONATION ROAD LONDON NW10 7PA

View Document

08/05/948 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94

View Document

27/04/9427 April 1994 EXEMPTION FROM APPOINTING AUDITORS 20/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 COMPANY NAME CHANGED PRESENTATION TECHNOLOGIES LIMITE D CERTIFICATE ISSUED ON 16/02/93

View Document

15/02/9315 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/93

View Document

15/05/9215 May 1992 NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

13/02/9213 February 1992 SECRETARY RESIGNED

View Document

06/02/926 February 1992 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