NETWORK ACCESS ASSOCIATES LIMITED

Company Documents

DateDescription
05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

05/06/255 June 2025

View Document

24/01/2524 January 2025 Appointment of Mr Fabio Mando as a director on 2025-01-15

View Document

24/01/2524 January 2025 Termination of appointment of Sameer Karimbhai as a director on 2025-01-15

View Document

24/01/2524 January 2025 Termination of appointment of Sameer Karimbhai as a secretary on 2025-01-15

View Document

16/01/2516 January 2025 Appointment of Mr Joseph Peter Ceri Lloyd as a secretary on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Joseph Peter Ceri Lloyd as a director on 2025-01-15

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

10/06/2410 June 2024 Registration of charge 094398900020, created on 2024-05-21

View Document

19/12/2319 December 2023 Satisfaction of charge 094398900016 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 094398900017 in full

View Document

30/11/2330 November 2023 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

17/11/2317 November 2023 Registration of charge 094398900018, created on 2023-11-16

View Document

17/11/2317 November 2023 Registration of charge 094398900019, created on 2023-11-16

View Document

02/10/232 October 2023 Termination of appointment of Srikanth Balachandran as a director on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Neil Masterson as a director on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Christophe Jean Julien Caudrelier as a director on 2023-09-28

View Document

05/09/235 September 2023 Registration of charge 094398900017, created on 2023-09-05

View Document

05/09/235 September 2023 Registration of charge 094398900016, created on 2023-09-05

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2020-12-31

View Document

11/07/2311 July 2023 Registration of charge 094398900015, created on 2023-06-22

View Document

14/03/2314 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

17/02/2317 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/02/233 February 2023

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Sameer Karimbhai on 2022-09-14

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

17/11/2117 November 2021 Appointment of Sameer Karimbhai as a secretary on 2021-11-01

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

10/11/2110 November 2021

View Document

03/11/213 November 2021 Termination of appointment of Amesto Corporate Secretarial Limited as a secretary on 2021-10-31

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094398900001

View Document

18/07/1818 July 2018 ALTER ARTICLES 28/06/2018

View Document

18/07/1818 July 2018 ARTICLES OF ASSOCIATION

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MS. KATHLEEN GUERERE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSSANO VINCENTI

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SMALLER

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ROSSANO DONATO VINCENTI

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MS SUZANNE ERIKA MCBRIDE

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MADDEN

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MS KATHLEEN GUERERE

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM
POLLEN HOUSE 10 CORK STREET
LONDON
W1S 3NP
UNITED KINGDOM

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR STEVEN PHILIP FAY

View Document

09/03/159 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

09/03/159 March 2015 CORPORATE SECRETARY APPOINTED SANNE SECRETARIES LIMITED

View Document

13/02/1513 February 2015 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