NETWORK 4 M LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

01/12/231 December 2023 Notification of Ibiss Holdings Limited as a person with significant control on 2023-11-21

View Document

01/12/231 December 2023 Termination of appointment of Maurice Gordon Ede as a secretary on 2023-11-21

View Document

01/12/231 December 2023 Termination of appointment of Tamara Susan Spencer as a director on 2023-11-21

View Document

01/12/231 December 2023 Termination of appointment of Susan Joanna Macrae as a director on 2023-11-21

View Document

01/12/231 December 2023 Termination of appointment of Maurice Gordon Ede as a director on 2023-11-21

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Cessation of Susan Joanna Macrae as a person with significant control on 2023-11-21

View Document

01/12/231 December 2023 Cessation of Tamara Susan Spencer as a person with significant control on 2023-11-21

View Document

01/12/231 December 2023 Cessation of Maurice Gordon Ede as a person with significant control on 2023-11-21

View Document

01/12/231 December 2023 Appointment of Mr Muhammad Sufyan Moavia as a director on 2023-11-21

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

19/01/2319 January 2023 Notification of Tamara Susan Spencer as a person with significant control on 2022-12-31

View Document

19/01/2319 January 2023 Notification of Maurice Gordon Ede as a person with significant control on 2022-12-31

View Document

19/01/2319 January 2023 Withdrawal of a person with significant control statement on 2023-01-19

View Document

19/01/2319 January 2023 Notification of Susan Joanna Macrae as a person with significant control on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Rebecca Mary Hamilton as a director on 2022-12-31

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

03/01/223 January 2022 Termination of appointment of Nicola Klass as a director on 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CESSATION OF REBECCA MARY HAMILTON AS A PSC

View Document

04/06/184 June 2018 CESSATION OF NICOLA KLASS AS A PSC

View Document

04/06/184 June 2018 CESSATION OF MAURICE GORDON EDE AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 04/06/2018

View Document

04/06/184 June 2018 CESSATION OF TAMARA SUSAN SPENCER AS A PSC

View Document

04/06/184 June 2018 CESSATION OF SUSAN JOANNA MACRAE AS A PSC

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 1500

View Document

02/11/152 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

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

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 01/08/2014

View Document

24/10/1424 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 01/08/2014

View Document

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

View Accounts

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 04/07/13 STATEMENT OF CAPITAL GBP 1375

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MRS NICOLA KLASS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MRS REBECCA MARY HAMILTON

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOANNA MACRAE / 17/10/2009

View Document

02/11/092 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GORDON EDE / 17/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA SUSAN SPENCER / 17/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 £ NC 1000/10000 31/07/06

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 44 MARINE PARADE HYTHE KENT CT21 6AN

View Document

31/01/0431 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED PROJECT 3M LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

13/11/0313 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

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