NETWORK SUNDAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

13/05/2513 May 2025 Satisfaction of charge 051764490001 in full

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-01-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Registered office address changed from 23 Clermont Terrace Brighton BN1 6SH England to Queensbury House 106 Queens Road Brighton BN1 3XF on 2024-06-06

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from 27 Amersham Hill Gardens High Wycombe Buckinghamshire HP13 6QR to 23 Clermont Terrace Brighton BN1 6SH on 2023-03-20

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR TOM BOND / 31/10/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GEORGE BOND / 31/10/2018

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GEORGE BOND / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR TOM BOND / 31/10/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY ANNA BOND

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051764490001

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA BOND

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GEORGE BOND / 02/11/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GEORGE BOND / 02/11/2015

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS ANNA MONICA BOND

View Document

29/04/1529 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

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

View Accounts

11/08/1411 August 2014 ARTICLES OF ASSOCIATION

View Document

11/08/1411 August 2014 ALTER ARTICLES 20/06/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GEORGE BOND / 01/01/2011

View Document

29/07/1429 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 ALTER ARTICLES 20/06/2014

View Document

02/07/142 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA BOND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS ANNA MONICA BOND

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED LOMC GROUP LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

13/09/1113 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM, 27 AMERSHAM HILL GARDENS, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6QR, ENGLAND

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM, C/O ANNA BOND, 3 CASTELNAU GARDENS, LONDON, SW13 8DU, UNITED KINGDOM

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR TOM BOND / 01/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR TOM BOND / 09/11/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA MONICA BOND / 01/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GEORGE BOND / 01/11/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, FOXBURY HOUSE LESBURY, ALNWICK, NORTHUMBERLAND, NE66 3BA, ENGLAND

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR TOM BOND / 12/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GEORGE BOND / 12/07/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM, 16 BONDGATE WITHOUT, ALNWICK, NORTHUMBERLAND, NE66 1PP

View Document

10/01/1010 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

04/02/084 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/084 February 2008 £ NC 2/1500 31/12/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: NICKALLS AND COMPANY, 16 BONDGATE WITHOUT, ALNWICK, NORTHUMBERLAND NE663BA

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 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