THE NETWORKING PEOPLE (TNP) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a medium company made up to 2025-03-31 |
03/04/253 April 2025 | Termination of appointment of Christopher Alan Wade as a director on 2025-03-27 |
03/04/253 April 2025 | Notification of The Networking People Bidco Ltd as a person with significant control on 2025-03-27 |
03/04/253 April 2025 | Cessation of Scott Thomas Daniels as a person with significant control on 2025-03-27 |
03/04/253 April 2025 | Cessation of Christopher Alan Wade as a person with significant control on 2025-03-27 |
03/04/253 April 2025 | Cessation of Robin Charles Williams as a person with significant control on 2025-03-27 |
01/04/251 April 2025 | Registration of charge 076673930004, created on 2025-03-27 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Statement of capital on 2025-03-26 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
18/03/2518 March 2025 | Satisfaction of charge 076673930003 in full |
18/03/2518 March 2025 | Satisfaction of charge 076673930002 in full |
10/12/2410 December 2024 | Purchase of own shares. |
06/12/246 December 2024 | Cancellation of shares. Statement of capital on 2024-10-31 |
25/07/2425 July 2024 | Change of share class name or designation |
01/07/241 July 2024 | Full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Purchase of own shares. |
07/06/247 June 2024 | Cancellation of shares. Statement of capital on 2024-05-28 |
04/06/244 June 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Purchase of own shares. |
26/07/2326 July 2023 | Cancellation of shares. Statement of capital on 2023-07-04 |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
06/04/236 April 2023 | Change of details for Mr Christopher Alan Wade as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-20 with updates |
06/04/236 April 2023 | Change of details for Mr Scott Thomas Daniels as a person with significant control on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Purchase of own shares. |
26/01/2326 January 2023 | Purchase of own shares. |
24/01/2324 January 2023 | Cancellation of shares. Statement of capital on 2022-12-28 |
24/01/2324 January 2023 | Cancellation of shares. Statement of capital on 2022-12-28 |
04/11/224 November 2022 | Purchase of own shares. |
10/10/2210 October 2022 | Purchase of own shares. |
04/10/224 October 2022 | Cancellation of shares. Statement of capital on 2022-09-28 |
04/10/224 October 2022 | Cancellation of shares. Statement of capital on 2022-09-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Director's details changed for Mr Christopher Alan Wade on 2022-02-18 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | 06/04/20 STATEMENT OF CAPITAL GBP 40172.84 |
14/08/2014 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076673930003 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASTLE |
28/06/1928 June 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 40070 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O HANLEYS SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ |
17/06/1917 June 2019 | COMPANY NAME CHANGED THE NETWORKING PEOPLE (NORTHWEST) LIMITED CERTIFICATE ISSUED ON 17/06/19 |
23/05/1923 May 2019 | ADOPT ARTICLES 02/05/2019 |
22/05/1922 May 2019 | SUB-DIVISION 02/05/19 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076673930002 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/07/1411 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/06/1324 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1323 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1317 January 2013 | SECOND FILING FOR FORM SH01 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | DIRECTOR APPOINTED PAUL KIEREN ASTLE |
09/10/129 October 2012 | 09/10/12 STATEMENT OF CAPITAL GBP 44000 |
13/06/1213 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN WADE / 13/06/2012 |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND |
20/04/1220 April 2012 | 16/04/12 STATEMENT OF CAPITAL GBP 36000 |
19/04/1219 April 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | DIRECTOR APPOINTED MR CHRISTOPHER ALAN WADE |
23/03/1223 March 2012 | 05/03/12 STATEMENT OF CAPITAL GBP 18000 |
13/06/1113 June 2011 | 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