NETWORK 41 MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

09/06/259 June 2025 Registered office address changed from C/O Myers Clark, Egale 1 80 st Albans Road Watford WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Opinderjit Singh Chahal on 2025-06-09

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

11/08/2111 August 2021 Director's details changed for David Ditchburn on 2021-08-11

View Document

10/08/2110 August 2021 Termination of appointment of Beata Maria Kostyk as a director on 2020-07-20

View Document

10/08/2110 August 2021 Termination of appointment of Wan Edmund Richard Wilson Carter as a director on 2020-11-02

View Document

09/08/219 August 2021 Director's details changed for Mr Geoffrey Gross on 2021-08-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ELIA HADDAD

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHNNY MASSIAAD

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

08/08/178 August 2017 CESSATION OF SIMON PARSONS AS A PSC

View Document

08/08/178 August 2017 CESSATION OF KELVIN ROBERT PEARCE AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PARSONS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR KELVIN PEARCE

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS BEATA MARIA KOSTYK

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED JOHNNY MASSIAAD

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MARJAN DAVASAZ

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED DAVID DITCHBURN

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR DANIEL HIGGINS

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR GEOFFREY GROSS

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR OPINDERJIT SINGH CHAHAL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM WITAN COURT 305 UPPER FOURTH STREET MILTON KEYNES MK9 2EH UNITED KINGDOM

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED WAN EDMUND RICHARD WILSON CARTER

View Document

26/07/1626 July 2016 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