INFORMAL NETWORKS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GRAHAM FARMER / 01/09/2017

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM FARMER / 03/07/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY JOSEPH WESTBROOK

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRAHAM FARMER

View Document

04/08/164 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM RIVENDELL HOUSE MOAT LANE ABBOTS RIPTON PE28 2PD

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

06/07/156 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

23/07/1423 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 18/10/13 STATEMENT OF CAPITAL GBP 325

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROWENA DAVIS

View Document

31/07/1331 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

13/08/1213 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS BOURNE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH PIERCE

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS BOURNE / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD NICHOLAS PLUNKET-CHECKEMIAN / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY JOSEPH WESTBROOK / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAWKSWELL / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH HELEN PIERCE / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM FARMER / 30/05/2010

View Document

01/03/101 March 2010 30/10/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR MARK HAWKSWELL

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROWENA DAVIS / 12/03/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY ROWENA DAVIS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MS ROWENA MARY ELIZABETH DAVIS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MS ROWENA MARY ELIZABETH DAVIS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR JAMES RICHARD NICHOLAS PLUNKET-CHECKEMIAN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MS JUDITH HELEN PIERCE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR PETER ANTHONY JOSEPH WESTBROOK

View Document

11/02/0911 February 2009 CURREXT FROM 31/05/2009 TO 30/10/2009

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR DENIS BOURNE

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR NEIL GRAHAM FARMER

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR NEIL GRAHAM FARMER

View Document

30/05/0830 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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