MK1 NETWORK MANAGEMENT LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Current accounting period extended from 2025-08-30 to 2025-08-31

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-08-30

View Document

14/03/2414 March 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Appointment of Rf Secretaries Limited as a secretary on 2022-11-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

12/11/2212 November 2022 Termination of appointment of Rolf Niklas Ramström as a director on 2022-04-01

View Document

12/11/2212 November 2022 Termination of appointment of Jonathan Tallroth as a director on 2022-05-01

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/06/2130 June 2021 Appointment of Rolf Niklas Ramström as a director on 2021-06-25

View Document

29/06/2129 June 2021 Appointment of Trevor George Wicks as a director on 2021-06-25

View Document

29/06/2129 June 2021 Appointment of Jonathan Tallroth as a director on 2021-06-25

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1530 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 64 CROWTHORNE ROAD SANDHURST BERKSHIRE GU47 9EP

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 137 BRANKSOME HILL ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0QG ENGLAND

View Document

09/04/139 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/11/1127 November 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

25/10/1125 October 2011 DISS40 (DISS40(SOAD))

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN EVEREST / 28/09/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN EVEREST / 28/09/2011

View Document

24/10/1124 October 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM WESTHOLME HOUSE 66 BARRACK LANE BOGNOR REGIS PO21 4BL ENGLAND

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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