NETWORK LONDON PR LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
| 19/08/2419 August 2024 | Secretary's details changed for Nicholas Charles Mills on 2024-08-15 |
| 18/08/2418 August 2024 | Director's details changed for Mr Nicholas Charles Mills on 2024-08-15 |
| 02/07/242 July 2024 | Registered office address changed from 2 Northdown Street London N1 9BG England to 3-5 Sutton Row London W1D 4NR on 2024-07-02 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/08/2130 August 2021 | Registered office address changed from , 34 Mason's Yard, High Street, London, SW19 5BY, England to 3-5 Sutton Row London W1D 4NR on 2021-08-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/03/217 March 2021 | Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER to 3-5 Sutton Row London W1D 4NR on 2021-03-07 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 23/02/2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 23/02/2019 |
| 19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MAUREEN MILLS / 23/02/2019 |
| 19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MILLS / 23/02/2019 |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 28/04/1728 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 02/02/2017 |
| 27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 02/02/2017 |
| 02/02/172 February 2017 | DIRECTOR APPOINTED NICHOLAS CHARLES MILLS |
| 03/01/173 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/03/1516 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/03/1312 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/07/111 July 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 15/03/1115 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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