IMMEDIATE NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 127 Daneland Barnet EN4 8QB on 2025-06-06

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

12/02/2512 February 2025 Secretary's details changed for Mr John Blauth on 2025-02-04

View Document

12/02/2512 February 2025 Director's details changed for Kim Jacqueline Blauth on 2025-02-04

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-04 with updates

View Document

11/03/2411 March 2024 Change of details for Mr John Adam Peter Blauth as a person with significant control on 2017-11-17

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Change of details for Mr John Adam Peter Blauth as a person with significant control on 2023-02-04

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

15/02/2315 February 2023 Director's details changed for Kim Jacqueline Blauth on 2023-02-04

View Document

15/02/2315 February 2023 Director's details changed for Mr John Adam Peter Blauth on 2023-02-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/06/1929 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039196240003

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR STUART ALISTAIR MASSON

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1526 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039196240002

View Document

18/03/1418 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTYN POOLE

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 6 WEY COURT MARY ROAD GUILDFORD GU1 4QU

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MR JOHN BLAUTH

View Document

20/04/1220 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2011

View Document

28/04/1128 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAUTH / 04/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN RICHARD POOLE / 04/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM JACQUELINE BLAUTH / 04/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAUTH / 04/02/2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM BLAUTH / 04/02/2009

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTYN POOLE / 04/02/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM BLAUTH / 19/05/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 £ IC 100/50 02/03/06 £ SR 50@1=50

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 NC INC ALREADY ADJUSTED 16/02/05

View Document

13/06/0513 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0513 June 2005 MEMORANDUM OF ASSOCIATION

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 £ NC 1000/5000 16/02/0

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 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