NETWORK MAPPING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-02-02 with no updates |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
06/02/246 February 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/08/2312 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with updates |
26/01/2326 January 2023 | Particulars of variation of rights attached to shares |
26/01/2326 January 2023 | Change of share class name or designation |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
20/01/2320 January 2023 | Full accounts made up to 2021-12-31 |
18/01/2318 January 2023 | Memorandum and Articles of Association |
17/01/2317 January 2023 | Cessation of Trimble Solutions (Uk) Limited as a person with significant control on 2022-12-31 |
17/01/2317 January 2023 | Notification of Benjamin David Thomas as a person with significant control on 2022-12-31 |
17/01/2317 January 2023 | Notification of Kostas Lopsaitis as a person with significant control on 2022-12-31 |
12/01/2312 January 2023 | Termination of appointment of Juergen Kesper as a director on 2022-12-31 |
12/01/2312 January 2023 | Appointment of Mr Benjamin David Thomas as a director on 2022-12-31 |
12/01/2312 January 2023 | Termination of appointment of Robbert Hendrik Herman Reeder as a director on 2022-12-31 |
12/01/2312 January 2023 | Appointment of Mr Kostas Lopsaitis as a director on 2022-12-31 |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Termination of appointment of Timo Juhapekka Keinanen as a director on 2022-05-13 |
07/01/227 January 2022 | Full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-07 with no updates |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
13/12/1913 December 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JACOBS |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID LANGWORTH |
01/05/191 May 2019 | DIRECTOR APPOINTED MR ROBBERT HENDRIK HERMAN REEDER |
01/05/191 May 2019 | DIRECTOR APPOINTED MR JUERGEN KESPER |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KAI LEHTINEN |
26/02/1926 February 2019 | FULL ACCOUNTS MADE UP TO 31/12/17 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
16/06/1716 June 2017 | 26/05/17 STATEMENT OF CAPITAL GBP 3024.24 |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND |
02/06/172 June 2017 | APPOINTMENT TERMINATED, SECRETARY JUSTINE JONES |
02/06/172 June 2017 | DIRECTOR APPOINTED MR TIMO JUHAPEKKA KEINANEN |
02/06/172 June 2017 | DIRECTOR APPOINTED MR KAI TAPIO LEHTINEN |
02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SHANE BRUNKER |
02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
08/09/168 September 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
08/09/168 September 2016 | SAIL ADDRESS CREATED |
06/09/166 September 2016 | FIRST GAZETTE |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 120 PALL MALL PALL MALL LONDON SW1Y 5EA ENGLAND |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT B1G FAIROAKS AIRPORT CHOBHAM WOKING GU24 8HU |
19/01/1619 January 2016 | DIRECTOR APPOINTED MR THOMAS JAMES HALL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | DIRECTOR APPOINTED MR SHANE WILLIAM BRUNKER |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/06/1530 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | ADOPT ARTICLES 10/06/2013 |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1327 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT B1G FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU |
03/07/123 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
27/06/1127 June 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
27/06/1127 June 2011 | DIRECTOR APPOINTED MR PAUL RICHARDSON |
27/06/1127 June 2011 | DIRECTOR APPOINTED MR DAVID WILLIAM LANGWORTH |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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