MLRNETWORKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewPrevious accounting period shortened from 2024-11-24 to 2024-11-23

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-11-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

22/08/2422 August 2024 Previous accounting period shortened from 2023-11-25 to 2023-11-24

View Document

23/02/2423 February 2024 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Change of details for Mr Martin Harris as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from 2 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to 6 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Martin Harris on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2020-11-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 PREVSHO FROM 28/11/2019 TO 27/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL HINDE

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O 5TH FLOOR CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRIS / 10/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE BYRE, WOODS FARM EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3AE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRIS / 19/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARY HINDE / 19/11/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

10/08/0910 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

19/02/0919 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 4 COTTESMORE BRACKNELL BERKSHIRE RG12 7YL

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 64 TOP COMMON WARFIELD BRACKNELL BERKSHIRE RG42 3SJ

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

24/11/9924 November 1999 S386 DISP APP AUDS 19/11/99

View Document

24/11/9924 November 1999 S80A AUTH TO ALLOT SEC 19/11/99

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/99

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 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