MLR NETWORKS (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Notification of Ian Morris as a person with significant control on 2016-04-06

View Document

10/01/2210 January 2022 Notification of Steven Brian Wood as a person with significant control on 2016-04-06

View Document

07/01/227 January 2022 Withdrawal of a person with significant control statement on 2022-01-07

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-02-10

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM ST MICHAELS HOUSE HALE ROAD WIDNES CHESHIRE WA8 8XL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1815 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 520.00

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 27/10/16 STATEMENT OF CAPITAL GBP 530.61

View Document

13/09/1613 September 2016 SUB-DIVISION 18/07/16

View Document

12/09/1612 September 2016 ADOPT ARTICLES 18/07/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSEBY

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MORRIS / 01/01/2013

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 06/01/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/05/1024 May 2010 12/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

24/05/1024 May 2010 REDEMPTION OF SHARES 12/05/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BIBBY ROSEBY / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 17/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN WOOD / 01/01/2010

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

17/08/0917 August 2009 GBP SR 240@1

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 134 PERCIVAL ROAD ENFIELD EN1 1QU UK

View Document

19/02/0919 February 2009 COMPANY NAME CHANGED PATHFINDER NETWORKS LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED RICHARD GEOFFREY BIBBY ROSEBY

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PHILIP MORRIS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

19/01/0919 January 2009 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