THOUSAND NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Thomas Kliemt-Rippel on 2023-09-29

View Document

26/09/2326 September 2023 Amended micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM ST PETERS HOUSE WINDMILL STREET MACCLESFIELD SK11 7HS UNITED KINGDOM

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL J MAYERNICK

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUC FREDERIC CLEMENT JODET

View Document

31/07/1831 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 3

View Document

31/07/1831 July 2018 CESSATION OF HARSHA PRAVIN TIA KANSARA AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN GEORGINE RHODES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR HARSHA KANSARA

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED GILLIAN GEORGINE RHODES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MICHAEL J MAYERNICK

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED LUC FREDERIC CLEMENT JODET

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TIA KANSARA / 30/09/2016

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHA PRAVIN TIA KANSARA

View Document

13/12/1713 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/10/1613 October 2016 COMPANY NAME CHANGED THOUSAND NETORK LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

30/09/1630 September 2016 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