MARCH NETWORKS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Peter Strom on 2024-08-01

View Document

29/04/2529 April 2025 Full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Full accounts made up to 2022-04-30

View Document

24/12/2124 December 2021 Second filing for the appointment of Yung-Chien Lo as a director

View Document

21/12/2121 December 2021 Termination of appointment of Jeffrey Zhaohuai Liu as a director on 2021-12-01

View Document

21/12/2121 December 2021 Director's details changed for Peter Strom on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Yung-Chien Lo as a director on 2021-12-01

View Document

03/08/213 August 2021 Change of details for Mr Jeffrey Zhaohuai Liu as a person with significant control on 2019-12-06

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ZHAOHUAI LIU / 29/03/2016

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED JEFFREY ZHAOHUAI LIU

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DONGWEI CUI

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/07/1513 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STROM / 20/06/2014

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM THIRD FLOOR THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED DONGWEI CUI

View Document

11/04/1411 April 2014 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/08/137 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 AUDITOR'S RESIGNATION

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/10/121 October 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CHERYL BECKETT

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL BECKETT

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY CHERYL BECKETT

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL BECKETT

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/09/1118 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STROM / 21/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BECKETT / 21/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES TAYLOR / 21/06/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STROM / 15/06/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NC INC ALREADY ADJUSTED 08/02/07

View Document

08/03/078 March 2007 £ NC 100/1000000 08/0

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: MITEL BUSINESS PARK, PORTSKEWETT, CALDICOT, GWENT NP26 5YR

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

29/05/0329 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/09/0218 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED MC246 LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

21/06/0221 June 2002 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