THE NETWORK CONTROL GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Administrator's progress report |
16/01/2516 January 2025 | Notice of extension of period of Administration |
21/08/2421 August 2024 | Administrator's progress report |
10/06/2410 June 2024 | Statement of affairs with form AM02SOA |
17/04/2417 April 2024 | Result of meeting of creditors |
25/03/2425 March 2024 | Statement of administrator's proposal |
25/01/2425 January 2024 | Appointment of an administrator |
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 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Second filing of Confirmation Statement dated 2023-01-28 |
20/08/2320 August 2023 | Statement of capital following an allotment of shares on 2022-05-09 |
07/03/237 March 2023 | Amended total exemption full accounts made up to 2022-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
02/04/222 April 2022 | Statement of capital following an allotment of shares on 2022-03-04 |
24/03/2224 March 2022 | Memorandum and Articles of Association |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
17/11/2117 November 2021 | Change of share class name or designation |
24/09/2124 September 2021 | Termination of appointment of Piotr Malinowski as a director on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMPHONY CAPITAL HOLDINGS LLC |
24/09/1924 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/09/1924 September 2019 | ADOPT ARTICLES 28/08/2019 |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR CHRISTOPHER TODD COX |
11/09/1911 September 2019 | 27/08/19 STATEMENT OF CAPITAL GBP 10.29 |
11/09/1911 September 2019 | DIRECTOR APPOINTED MR PIOTR MALINOWSKI |
11/09/1911 September 2019 | 28/08/19 STATEMENT OF CAPITAL GBP 15.83 |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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