MARKET 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
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE JOHNSTON / 17/12/2020

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN JOHNSTON / 17/12/2020

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MRS EMMA LOUISE JOHNSTON

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN JOHNSTON / 27/11/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED INPROGEN LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 COMPANY NAME CHANGED CHRISTOPHER BEN LIMITED CERTIFICATE ISSUED ON 05/12/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM HALFPENNY HOUSE ALBERT ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 0RS

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN JOHNSTON / 01/04/2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM HALFPENNY HOUSE ALBERT ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 0RS ENGLAND

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM WIRRAL BUSINESS CENTRE 200A BEDFORD ROAD BIRKENHEAD MERSEYSIDE CH42 2AT

View Document

10/04/1510 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 COMPANY NAME CHANGED PROPERTY PARALEGALS LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM HALFPENNY HOUSE ALBERT ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 0RS UNITED KINGDOM

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information