NETWORK PLATFORM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Director's details changed for Antony Marsh on 2024-10-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Current accounting period shortened from 2023-12-31 to 2023-06-30

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Antony Marsh as a director on 2023-03-09

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

15/02/2315 February 2023 Termination of appointment of Peter Reading as a director on 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Peter Reading as a secretary on 2023-01-31

View Document

06/02/236 February 2023 Notification of Nicolas Georges as a person with significant control on 2023-01-31

View Document

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

View Accounts

17/11/2217 November 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

09/11/229 November 2022 Termination of appointment of Antony Marsh as a director on 2022-11-09

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Cessation of Nicolas Pierre-Alain Georges as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 1211.25

View Document

13/08/2013 August 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED ANTONY MARSH

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KELLEN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 57-61 CHARTERHOUSE STREET LONDON EC1M 6HA ENGLAND

View Document

28/08/1928 August 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

15/08/1915 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 1183.08

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 1130.92

View Document

20/09/1820 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1819 September 2018 ADOPT ARTICLES 10/09/2018

View Document

12/09/1812 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GRAHAM KELLEN

View Document

11/09/1811 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 1152.92

View Document

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 1095.27

View Document

09/08/189 August 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1823 March 2018 ADOPT ARTICLES 14/03/2018

View Document

20/03/1820 March 2018 17/03/18 STATEMENT OF CAPITAL GBP 1089.5

View Document

17/03/1817 March 2018 SECRETARY APPOINTED MR LAURENT GUYOT

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT GUYOT / 12/03/2018

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 80-83 LONG LANE LONDON EC1A 9ET

View Document

07/11/177 November 2017 CESSATION OF TRISTAN PAUL ALEXANDER BRANDT AS A PSC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR LAURENT GUYOT

View Document

23/06/1723 June 2017 22/06/17 STATEMENT OF CAPITAL GBP 999

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR TRISTAN BRANDT

View Document

19/06/1719 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 871.2

View Document

06/06/176 June 2017 08/05/17 STATEMENT OF CAPITAL GBP 30000

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 80 - 83 LONG ACRE LONDON EC1A 9ET ENGLAND

View Document

03/03/173 March 2017 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