THE EXECUTIVE NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/02/1927 February 2019 | 29/09/18 STATEMENT OF CAPITAL GBP 40.5 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 6 BATH PLACE RIVINGTON STREET LONDON EC2A 3JE |
12/10/1812 October 2018 | CESSATION OF JULIE CHRISTINE BOORMAN AS A PSC |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE BOORMAN |
12/10/1812 October 2018 | CESSATION OF JONATHAN JAMES BOORMAN AS A PSC |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOORMAN |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/04/1626 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
27/03/1627 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/05/1230 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR APPOINTED MRS JULIE CHRISTINE BOORMAN |
21/04/1121 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1123 February 2011 | COMPANY NAME CHANGED TELECOMMUNICATIONS EXECUTIVE NETWORK (TEN) LIMITED CERTIFICATE ISSUED ON 23/02/11 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/04/1022 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENET OWEN CRANGLE / 05/04/2010 |
11/06/0911 June 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/01/075 January 2007 | £ IC 100/90 30/11/06 £ SR [email protected]=10 |
18/12/0618 December 2006 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
19/06/0619 June 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
09/06/039 June 2003 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
09/06/039 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | 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