NETWORK LONDON PR LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

19/08/2419 August 2024 Secretary's details changed for Nicholas Charles Mills on 2024-08-15

View Document

18/08/2418 August 2024 Director's details changed for Mr Nicholas Charles Mills on 2024-08-15

View Document

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

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

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

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 23/02/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 23/02/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MAUREEN MILLS / 23/02/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MILLS / 23/02/2019

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 02/02/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES MILLS / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR APPOINTED NICHOLAS CHARLES MILLS

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 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