NETWORKING & BUSINESS REFERRALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a small company made up to 2023-12-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

17/07/2417 July 2024 Appointment of Ms Mary Kennedy Thompson as a director on 2024-07-08

View Document

17/07/2417 July 2024 Termination of appointment of Graham Phillips Weihmiller as a director on 2024-07-07

View Document

10/05/2410 May 2024 Change of details for Business Networking & Referrals Limited as a person with significant control on 2024-04-02

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-03-31

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

13/10/2213 October 2022 Change of details for Business Networking & Referrals Limited as a person with significant control on 2022-08-04

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

26/01/2226 January 2022 Termination of appointment of Charles Somerset Lawson as a director on 2022-01-19

View Document

26/01/2226 January 2022 Termination of appointment of Gillian Mary Lawson as a director on 2022-01-19

View Document

26/01/2226 January 2022 Appointment of Jay Henry as a director on 2022-01-19

View Document

26/01/2226 January 2022 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England to One Fleet Place London EC4M 7WS on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mr Graham Phillips Weihmiller as a director on 2022-01-19

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Satisfaction of charge 1 in full

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RIGGS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALON

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARLOW COOK / 27/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY LAWSON / 27/04/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SOMERSET LAWSON / 27/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARY LAWSON / 23/04/2018

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY LAWSON

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 COMPANY NAME CHANGED BUSINESS NETWORK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/05/17

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWSON

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED ROBERT FRANCIS JUDE NEALON

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ADRIAN WILLIAM RIGGS

View Document

12/01/1512 January 2015 27/11/14 STATEMENT OF CAPITAL GBP 48411

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SOMERSET LAWSON / 31/12/2013

View Document

30/06/1430 June 2014 Annual return made up to 5 June 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

21/08/1321 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM KENNEDYS 25 FENCHURCH AVENUE LONDON EC3M 5AD

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY LAWSON / 04/07/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARLOW COOK / 04/07/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SOMERSET LAWSON / 04/07/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY LAWSON / 04/07/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARLOW COOK / 09/05/2011

View Document

19/08/1019 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER LLOYD COOPER

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARLOW COOK / 05/06/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SOMERSET LAWSON / 05/06/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER LLOYD COOPER

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS; AMEND

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED TIMOTHY JOHN HARLOW COOK

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CHARLES SOMERSET LAWSON

View Document

28/03/0928 March 2009 NC INC ALREADY ADJUSTED 12/12/08

View Document

28/03/0928 March 2009 GBP NC 53000/53511 12/12/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM C/O KENNEDYS LONGBOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TW

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REREG PLC TO PRI; RES02 PASS DATE:27/03/2008

View Document

31/03/0831 March 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/03/0831 March 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/0831 March 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0325 January 2003 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/11/002 November 2000 £ NC 1000/53000 31/08/00

View Document

02/11/002 November 2000 AUDITORS' REPORT

View Document

02/11/002 November 2000 AUDITORS' STATEMENT

View Document

02/11/002 November 2000 BALANCE SHEET

View Document

02/11/002 November 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/002 November 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/002 November 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/11/002 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/002 November 2000 NC INC ALREADY ADJUSTED 31/08/00

View Document

02/11/002 November 2000 RE CLASSIFY SHARES 30/06/99

View Document

02/11/002 November 2000 £50,595 CAPITALISE 31/08/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS; AMEND

View Document

02/11/002 November 2000 REREGISTRATION PRI-PLC 18/09/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 7A GRAFTON STREET LONDON W1X 3LA

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 11 CATHERINE PLACE LONDON SW1E 6DX

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FIRST GAZETTE

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

01/07/961 July 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 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