NETWORK OPEN LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Jonathon David Smith as a director on 2023-07-05

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/166 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 07/07/2014

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 10/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 22/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 15/06/2011

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 15/06/2011

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED JONATHON DAVID SMITH

View Document

05/03/105 March 2010 ARTICLES OF ASSOCIATION

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED PERTEMPS ONLINE SHOPPING HUB LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR SARA ELLIS

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED PAUL RONALD HANKE

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

24/07/0924 July 2009 SECRETARY APPOINTED NIGEL JOHN DUDLEY

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

24/07/0924 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED SARA MHAIRI ELLIS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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