NETWORK 4 M LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Registered office address changed from Suite 55, Letraset Building Wotton Road Ashford TN23 6LN England to Suite 2066, Letraset Building Wotton Road Ashford TN23 6LN on 2023-12-01 |
01/12/231 December 2023 | Notification of Ibiss Holdings Limited as a person with significant control on 2023-11-21 |
01/12/231 December 2023 | Termination of appointment of Maurice Gordon Ede as a secretary on 2023-11-21 |
01/12/231 December 2023 | Termination of appointment of Tamara Susan Spencer as a director on 2023-11-21 |
01/12/231 December 2023 | Termination of appointment of Susan Joanna Macrae as a director on 2023-11-21 |
01/12/231 December 2023 | Termination of appointment of Maurice Gordon Ede as a director on 2023-11-21 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with updates |
01/12/231 December 2023 | Cessation of Susan Joanna Macrae as a person with significant control on 2023-11-21 |
01/12/231 December 2023 | Cessation of Tamara Susan Spencer as a person with significant control on 2023-11-21 |
01/12/231 December 2023 | Cessation of Maurice Gordon Ede as a person with significant control on 2023-11-21 |
01/12/231 December 2023 | Appointment of Mr Muhammad Sufyan Moavia as a director on 2023-11-21 |
02/11/232 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-16 with updates |
19/01/2319 January 2023 | Notification of Tamara Susan Spencer as a person with significant control on 2022-12-31 |
19/01/2319 January 2023 | Notification of Maurice Gordon Ede as a person with significant control on 2022-12-31 |
19/01/2319 January 2023 | Withdrawal of a person with significant control statement on 2023-01-19 |
19/01/2319 January 2023 | Notification of Susan Joanna Macrae as a person with significant control on 2022-12-31 |
04/01/234 January 2023 | Termination of appointment of Rebecca Mary Hamilton as a director on 2022-12-31 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Registered office address changed from Park Farm Barn Brabourne Kent TN25 6RG to Suite 55, Letraset Building Wotton Road Ashford TN23 6LN on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
03/01/223 January 2022 | Termination of appointment of Nicola Klass as a director on 2021-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CESSATION OF REBECCA MARY HAMILTON AS A PSC |
04/06/184 June 2018 | CESSATION OF NICOLA KLASS AS A PSC |
04/06/184 June 2018 | CESSATION OF MAURICE GORDON EDE AS A PSC |
04/06/184 June 2018 | NOTIFICATION OF PSC STATEMENT ON 04/06/2018 |
04/06/184 June 2018 | CESSATION OF TAMARA SUSAN SPENCER AS A PSC |
04/06/184 June 2018 | CESSATION OF SUSAN JOANNA MACRAE AS A PSC |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | 24/02/16 STATEMENT OF CAPITAL GBP 1500 |
02/11/152 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 01/08/2014 |
24/10/1424 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 01/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | 04/07/13 STATEMENT OF CAPITAL GBP 1375 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
06/07/126 July 2012 | DIRECTOR APPOINTED MRS NICOLA KLASS |
06/07/126 July 2012 | DIRECTOR APPOINTED MRS REBECCA MARY HAMILTON |
19/10/1119 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOANNA MACRAE / 17/10/2009 |
02/11/092 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 17/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA SUSAN SPENCER / 17/10/2009 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0610 August 2006 | £ NC 1000/10000 31/07/06 |
10/08/0610 August 2006 | NC INC ALREADY ADJUSTED 31/07/06 |
21/10/0521 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0429 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 44 MARINE PARADE HYTHE KENT CT21 6AN |
31/01/0431 January 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/01/0421 January 2004 | COMPANY NAME CHANGED PROJECT 3M LIMITED CERTIFICATE ISSUED ON 21/01/04 |
13/11/0313 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/10/0320 October 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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