M-NETICS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/10/224 October 2022 Change of details for Peak Technologies Ltd as a person with significant control on 2021-05-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

03/10/223 October 2022 Change of details for Peak-Ryzex Plc as a person with significant control on 2021-05-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

01/10/211 October 2021 Appointment of Mr Rene Leonardus Schrama as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of John Melville Garnet Coon as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of John Gardiner as a director on 2021-09-30

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

02/08/182 August 2018 ADOPT ARTICLES 16/07/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED JULIANN LARIMER

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREER

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MNETICS HOLDINGS LIMITED / 30/12/2016

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOYLE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 AUDITOR'S RESIGNATION

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 5 LANSDOWNE COURT, BUMPERS WAY CHIPPENHAM WILTSHIRE SN14 6RZ

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR JOHN MELVILLE GARNET COON

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MS CHAORAN JIN

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR BRIAN CHUNG

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR DAVID GREER

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR SCOTT GWILLIAM

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ROSS MAXWELL YOUNG

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODMAN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY BEN WATERWORTH

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COON

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMILTON DAVIES

View Document

11/01/1611 January 2016 CORPORATE SECRETARY APPOINTED ALDLEX LIMITED

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR ANTHONY DOYLE

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/153 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED MNETICS HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

28/06/1228 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/118 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 37500

View Document

04/03/114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JOHN MELVILLE GARNET COON

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BEN WATERWORTH / 19/05/2010

View Document

08/06/108 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JAMES GODMAN / 19/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN WATERWORTH / 19/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRISON / 19/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAMILTON DAVIES / 19/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGAM

View Document

30/11/0930 November 2009 SECTION 519

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN WATERWORTH / 01/09/2009

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEN WATERWORTH / 01/09/2009

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED STEPHEN GODMAN

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED SIMON HARRISON

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: TALISMAN HOUSE GLENMORE BUSINESS PARK VINCIENTS ROAD BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6BB

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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