THE NETWORK CONTROL GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Administrator's progress report

View Document

16/01/2516 January 2025 Notice of extension of period of Administration

View Document

21/08/2421 August 2024 Administrator's progress report

View Document

10/06/2410 June 2024 Statement of affairs with form AM02SOA

View Document

17/04/2417 April 2024 Result of meeting of creditors

View Document

25/03/2425 March 2024 Statement of administrator's proposal

View Document

25/01/2425 January 2024 Appointment of an administrator

View Document

24/01/2424 January 2024 Registered office address changed from C/O Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY United Kingdom to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-01-24

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Second filing of Confirmation Statement dated 2023-01-28

View Document

20/08/2320 August 2023 Statement of capital following an allotment of shares on 2022-05-09

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

17/11/2117 November 2021 Change of share class name or designation

View Document

24/09/2124 September 2021 Termination of appointment of Piotr Malinowski as a director on 2021-06-30

View Document

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

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMPHONY CAPITAL HOLDINGS LLC

View Document

24/09/1924 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1924 September 2019 ADOPT ARTICLES 28/08/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER TODD COX

View Document

11/09/1911 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 10.29

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PIOTR MALINOWSKI

View Document

11/09/1911 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 15.83

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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