METROPOLITAN NETWORKS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from Numeric House 98 Station Road Sidcup DA15 7BY England to The Larches Sevenoaks Road Orpington BR6 7FB on 2025-03-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

25/09/1925 September 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM C/O C/O AKSHAYA & CO ACCOUNTANTS TMS HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/09/1428 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK JAMES IDASSERIL THOMAS / 01/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM TMS HOUSE, CRAY AVENUE ORPINGTON KENT BR5 3QB

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY ASHOK THOMAS

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK JAMES IDASSERIL THOMAS / 23/09/2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICK SONIGRA

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 GBP NC 100/10000 17/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: TMS HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information