MLR NETWORKS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-01-31 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-10 with updates |
10/01/2210 January 2022 | Notification of Ian Morris as a person with significant control on 2016-04-06 |
10/01/2210 January 2022 | Notification of Steven Brian Wood as a person with significant control on 2016-04-06 |
07/01/227 January 2022 | Withdrawal of a person with significant control statement on 2022-01-07 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-02-10 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM ST MICHAELS HOUSE HALE ROAD WIDNES CHESHIRE WA8 8XL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/05/1815 May 2018 | 16/04/18 STATEMENT OF CAPITAL GBP 520.00 |
15/05/1815 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/12/165 December 2016 | 27/10/16 STATEMENT OF CAPITAL GBP 530.61 |
13/09/1613 September 2016 | SUB-DIVISION 18/07/16 |
12/09/1612 September 2016 | ADOPT ARTICLES 18/07/2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/03/162 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSEBY |
11/02/1311 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MORRIS / 01/01/2013 |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/01/1224 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 06/01/2011 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/09/1029 September 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
24/05/1024 May 2010 | 12/05/10 STATEMENT OF CAPITAL GBP 1000 |
24/05/1024 May 2010 | REDEMPTION OF SHARES 12/05/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BIBBY ROSEBY / 01/01/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 17/01/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/01/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN WOOD / 01/01/2010 |
10/02/1010 February 2010 | SAIL ADDRESS CREATED |
17/08/0917 August 2009 | GBP SR 240@1 |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 134 PERCIVAL ROAD ENFIELD EN1 1QU UK |
19/02/0919 February 2009 | COMPANY NAME CHANGED PATHFINDER NETWORKS LIMITED CERTIFICATE ISSUED ON 19/02/09 |
13/02/0913 February 2009 | VARYING SHARE RIGHTS AND NAMES |
13/02/0913 February 2009 | DIRECTOR APPOINTED RICHARD GEOFFREY BIBBY ROSEBY |
13/02/0913 February 2009 | DIRECTOR APPOINTED PHILIP MORRIS |
20/01/0920 January 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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