PROPERTY NETWORK (MAK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-05-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-16 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-16 with updates |
16/11/2316 November 2023 | Change of details for Mr Kamlesh Patel as a person with significant control on 2023-11-15 |
16/11/2316 November 2023 | Change of details for Mr Kamlesh Patel as a person with significant control on 2023-10-19 |
16/11/2316 November 2023 | Cessation of Ap Assets Limited as a person with significant control on 2023-10-19 |
15/11/2315 November 2023 | Director's details changed for Mr Kamlesh Patel on 2023-11-15 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
29/11/2129 November 2021 | Cessation of Mario Joseph Carrozzo as a person with significant control on 2021-11-12 |
29/11/2129 November 2021 | Notification of Ap Assets Limited as a person with significant control on 2021-11-12 |
02/11/212 November 2021 | Previous accounting period shortened from 2021-06-30 to 2021-05-31 |
04/08/214 August 2021 | Satisfaction of charge 2 in full |
24/07/2124 July 2021 | Satisfaction of charge 1 in full |
24/07/2124 July 2021 | Satisfaction of charge 3 in full |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMLESH AMBALAL PATEL / 31/08/2019 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR KAMLESH PATEL / 31/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/07/1631 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMLESH AMBALAL PATEL / 01/01/2012 |
03/08/123 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMLESH AMBALAL PATEL / 01/01/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
04/01/124 January 2012 | Annual return made up to 1 June 2011 with full list of shareholders |
04/10/114 October 2011 | FIRST GAZETTE |
29/10/1029 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/09/1013 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/09/1011 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/06/103 June 2010 | DIRECTOR APPOINTED MR KAMLESHBHAI AMBALAL PATEL |
03/06/103 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 99 |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGIOS KATSIFOS |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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