NORTHERN NETWORKING EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
14/03/2514 March 2025 | Change of details for Mr David Joseph Massey as a person with significant control on 2025-03-01 |
13/03/2513 March 2025 | Director's details changed for Mr David Joseph Massey on 2025-03-13 |
13/03/2513 March 2025 | Change of details for Mr David Joseph Massey as a person with significant control on 2025-03-01 |
19/06/2419 June 2024 | Change of share class name or designation |
19/06/2419 June 2024 | Particulars of variation of rights attached to shares |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Memorandum and Articles of Association |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/03/2229 March 2022 | Change of details for Mrs Gail Lorna Jane Massey as a person with significant control on 2022-03-28 |
29/03/2229 March 2022 | Notification of David Massey as a person with significant control on 2022-03-20 |
25/03/2225 March 2022 | Change of share class name or designation |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with updates |
25/03/2225 March 2022 | Change of share class name or designation |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/08/2028 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS GAIL LORNA JANE MASSEY / 18/03/2018 |
26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/04/1622 April 2016 | RETURN OF PURCHASE OF OWN SHARES |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS MOORE |
22/03/1622 March 2016 | DIRECTOR APPOINTED MR DAVID JOSEPH MASSEY |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MOORE |
22/03/1622 March 2016 | DIRECTOR APPOINTED GAIL LORNA JANE MASSEY |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MOORE |
10/03/1610 March 2016 | ADOPT ARTICLES 25/02/2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/03/1421 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/05/131 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/04/1115 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH MARY MOORE / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MOORE / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | £ NC 100/10000 09/10/07 |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/10/0722 October 2007 | NC INC ALREADY ADJUSTED 09/10/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 12 ROYAL CRESCENT GLASGOW G3 7SL |
28/04/0628 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/01/0617 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/01/0617 January 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
29/07/0429 July 2004 | NEW SECRETARY APPOINTED |
29/07/0429 July 2004 | SECRETARY RESIGNED |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
02/04/042 April 2004 | NEW SECRETARY APPOINTED |
23/03/0423 March 2004 | SECRETARY RESIGNED |
23/03/0423 March 2004 | DIRECTOR RESIGNED |
19/03/0419 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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