LEVEL9 NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Register inspection address has been changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 4 Vicarage Road Teddington TW11 8EZ

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/05/257 May 2025 Secretary's details changed for Cooper Faure Limited on 2022-07-20

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH to 4 Vicarage Road Teddington TW11 8EZ on 2022-12-09

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'SHEA / 06/05/2016

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 25/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'SHEA / 25/04/2010

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'SHEA / 01/02/2009

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COOPER / 22/10/2008

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: WESTGATE WEST ROAD ST. GEORGES HILL WEYBRIDGE SURREY KT13 0LZ

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information