MANAGED NETWORKS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/07/247 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

03/10/233 October 2023 Termination of appointment of James Oliver Hutchings as a secretary on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Mrs Amy Louise Chesson as a secretary on 2023-10-02

View Document

21/04/2321 April 2023 Registration of charge 027099530009, created on 2023-04-12

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/04/2314 April 2023

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Statement of capital on 2022-09-28

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/09/2130 September 2021

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA RAPP

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAPP

View Document

24/08/1824 August 2018 SECRETARY APPOINTED KRISTIN NOELLE WARRIOR

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW ING

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR BERNARD JOE PRENTIS

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR DAVID JOHN GLASGOW

View Document

24/08/1824 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

24/07/1824 July 2018 ADOPT ARTICLES 27/06/2018

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027099530007

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027099530006

View Document

26/06/1826 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1826 June 2018 21/03/16 STATEMENT OF CAPITAL GBP 27750.00

View Document

18/05/1818 May 2018 CESSATION OF BENJAMIN MERLIN RAPP AS A PSC

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPPIDLY MN HOLDCO LIMITED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/05/1818 May 2018 CESSATION OF NICHOLAS MICHAEL CAPLAN AS A PSC

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CESSATION OF LAURA LOUISE DELLER AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MERLIN RAPP

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MICHAEL CAPLAN

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 6-8 BONHILL STREET LONDON EC2A 4BX

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANIA DORUDOTTIR

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

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

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LYDFORD

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR PHILIP GEORGE LYDFORD

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MS STEFANIA MARIA DORUDOTTIR

View Document

01/06/101 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR DARREN SNOOKES

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED NICHOLAS MICHAEL CAPLAN

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DARREN SNOOKES

View Document

21/03/0921 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 COMPANY NAME CHANGED EMERTHAMES LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: NEW CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 38 OSNABURGH STREET LONDON NW1 3ND

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: NEW CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 31/03/00

View Document

29/01/0129 January 2001 £ NC 200/50100 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 S-DIV 13/09/99

View Document

20/09/9920 September 1999 £ NC 100/200 13/09/99

View Document

20/09/9920 September 1999 NC INC ALREADY ADJUSTED 13/09/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 39/41 NORTH ROAD LONDON N7 9DP

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: 5 AGAR GROVE LONDON NW1 9SL

View Document

13/07/9313 July 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 NEW SECRETARY APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 126 HURST STREET OXFORD OX4 1HG

View Document

25/06/9225 June 1992 SECRETARY RESIGNED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 157 OSBALDESTON RD LONDON N16 6ND

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 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