PERTEMPS NETWORK GROUP LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Appointment of Mrs June Ann Watts as a director on 2024-11-27

View Document

27/11/2427 November 2024 Appointment of Mrs Fay Rosanna Heath as a director on 2024-11-27

View Document

27/11/2427 November 2024 Appointment of Miss Amy Watts as a director on 2024-11-27

View Document

12/11/2412 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Registration of charge 077766710010, created on 2024-09-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

23/11/2323 November 2023 Purchase of own shares.

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-16 with updates

View Document

03/10/233 October 2023 Appointment of Mrs Susan Ann Wilcox as a director on 2023-10-02

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Registration of charge 077766710009, created on 2023-05-30

View Document

23/05/2323 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Particulars of variation of rights attached to shares

View Document

03/04/233 April 2023 Termination of appointment of Andrew Steven Lyndon as a director on 2023-04-03

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Gregory John Lowson as a director on 2022-01-10

View Document

13/01/2213 January 2022 Appointment of Mr Stephen Carlo Mogano as a director on 2022-01-10

View Document

02/12/212 December 2021 Termination of appointment of Spencer Raymond Arthur Jones as a director on 2021-12-01

View Document

09/11/219 November 2021 Satisfaction of charge 3 in full

View Document

03/11/213 November 2021 Satisfaction of charge 2 in full

View Document

03/11/213 November 2021 Satisfaction of charge 1 in full

View Document

03/11/213 November 2021 Satisfaction of charge 077766710005 in full

View Document

03/11/213 November 2021 Satisfaction of charge 077766710006 in full

View Document

03/11/213 November 2021 Satisfaction of charge 4 in full

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

09/07/219 July 2021 Termination of appointment of Roger Englefield as a director on 2021-06-24

View Document

17/09/1917 September 2019 16/09/19 Statement of Capital gbp 736359.55

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ANDREW LYNDON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASTON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077766710005

View Document

07/12/157 December 2015 ALTER ARTICLES 13/11/2015

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 03/10/2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MATTHEWS

View Document

15/10/1315 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 14/10/2013

View Document

21/08/1321 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 ADOPT ARTICLES 13/07/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JOHN EDWARD SMITH

View Document

03/07/123 July 2012 15/06/12 STATEMENT OF CAPITAL GBP 6192.00

View Document

29/05/1229 May 2012 09/03/12 STATEMENT OF CAPITAL GBP 29480

View Document

29/05/1229 May 2012 03/02/12 STATEMENT OF CAPITAL GBP 16608792

View Document

29/05/1229 May 2012 24/02/12 STATEMENT OF CAPITAL GBP 116436.00

View Document

29/05/1229 May 2012 17/02/12 STATEMENT OF CAPITAL GBP 176113.00

View Document

29/05/1229 May 2012 10/02/12 STATEMENT OF CAPITAL GBP 99065

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DAVID JOHN WALLER

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED CHRISTOPHER RICHARD HURLEY

View Document

22/03/1222 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 565998.77

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED NGH TOPCO LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED ROGER MATTHEWS

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/126 March 2012 CHANGE OF NAME 01/03/2012

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS CARMEN WATSON

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MS JENNIFER JACKSON

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR JONATHON DAVID SMITH

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR SPENCER RAYMOND ARTHUR JONES

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR KENT THOMPSON

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR ROGER ENGLEFIELD

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR STEPHEN WEST

View Document

17/02/1217 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 565998.77

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR MICHAEL ROBERT OWEN

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR TIMOTHY WATTS

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/1214 February 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

13/02/1213 February 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/1213 February 2012 SECRETARY APPOINTED NIGEL DUDLEY

View Document

03/02/123 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 2000000.00

View Document

03/02/123 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information