N1 NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 PREVSHO FROM 31/01/2021 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 60 BRAMFORD ROAD LONDON SW18 1AP ENGLAND

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA DEVASKAR / 17/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR NARENDRA DEVASKAR / 17/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA DEVASKAR / 17/09/2020

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 60 BRAMFORD ROAD WANDSWORTH LONDON SW18 1AP ENGLAND

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM APARTMENT 24 23 OSIERS ROAD LONDON SW18 1HG

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA DEVASKAR / 05/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA DEVASKAR / 05/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA DEVASKAR / 16/06/2015

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA DEVASKAR / 16/06/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 135 COMPASS HOUSE SMUGGLERS WAY WANDSWORTH SW181DB

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA DEVASKAR / 23/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA DEVASKAR / 01/03/2014

View Document

22/01/1522 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 2

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MRS EMMA DEVASKAR

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM FLAT B 45 LANCASTER GROVE BELSIZE PARK NW3 4HB ENGLAND

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information