NETWORK MAPPING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/02/246 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

26/01/2326 January 2023 Particulars of variation of rights attached to shares

View Document

26/01/2326 January 2023 Change of share class name or designation

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

20/01/2320 January 2023 Full accounts made up to 2021-12-31

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Cessation of Trimble Solutions (Uk) Limited as a person with significant control on 2022-12-31

View Document

17/01/2317 January 2023 Notification of Benjamin David Thomas as a person with significant control on 2022-12-31

View Document

17/01/2317 January 2023 Notification of Kostas Lopsaitis as a person with significant control on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Juergen Kesper as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mr Benjamin David Thomas as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Robbert Hendrik Herman Reeder as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mr Kostas Lopsaitis as a director on 2022-12-31

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Termination of appointment of Timo Juhapekka Keinanen as a director on 2022-05-13

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN JACOBS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGWORTH

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ROBBERT HENDRIK HERMAN REEDER

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JUERGEN KESPER

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAI LEHTINEN

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 3024.24

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY JUSTINE JONES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR TIMO JUHAPEKKA KEINANEN

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR KAI TAPIO LEHTINEN

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHANE BRUNKER

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

08/09/168 September 2016 SAIL ADDRESS CREATED

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 120 PALL MALL PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT B1G FAIROAKS AIRPORT CHOBHAM WOKING GU24 8HU

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR THOMAS JAMES HALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 DIRECTOR APPOINTED MR SHANE WILLIAM BRUNKER

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 ADOPT ARTICLES 10/06/2013

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT B1G FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU

View Document

03/07/123 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR PAUL RICHARDSON

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR DAVID WILLIAM LANGWORTH

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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