THE NETWORKING PEOPLE (TNP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a medium company made up to 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Christopher Alan Wade as a director on 2025-03-27

View Document

03/04/253 April 2025 Notification of The Networking People Bidco Ltd as a person with significant control on 2025-03-27

View Document

03/04/253 April 2025 Cessation of Scott Thomas Daniels as a person with significant control on 2025-03-27

View Document

03/04/253 April 2025 Cessation of Christopher Alan Wade as a person with significant control on 2025-03-27

View Document

03/04/253 April 2025 Cessation of Robin Charles Williams as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Registration of charge 076673930004, created on 2025-03-27

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Satisfaction of charge 076673930003 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 076673930002 in full

View Document

10/12/2410 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-31

View Document

25/07/2425 July 2024 Change of share class name or designation

View Document

01/07/241 July 2024 Full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-28

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Cancellation of shares. Statement of capital on 2023-07-04

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

06/04/236 April 2023 Change of details for Mr Christopher Alan Wade as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

06/04/236 April 2023 Change of details for Mr Scott Thomas Daniels as a person with significant control on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Purchase of own shares.

View Document

26/01/2326 January 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-12-28

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-12-28

View Document

04/11/224 November 2022 Purchase of own shares.

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

04/10/224 October 2022 Cancellation of shares. Statement of capital on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Christopher Alan Wade on 2022-02-18

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 06/04/20 STATEMENT OF CAPITAL GBP 40172.84

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076673930003

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ASTLE

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 40070

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O HANLEYS SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED THE NETWORKING PEOPLE (NORTHWEST) LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

23/05/1923 May 2019 ADOPT ARTICLES 02/05/2019

View Document

22/05/1922 May 2019 SUB-DIVISION 02/05/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076673930002

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1317 January 2013 SECOND FILING FOR FORM SH01

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED PAUL KIEREN ASTLE

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 44000

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN WADE / 13/06/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

20/04/1220 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 36000

View Document

19/04/1219 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER ALAN WADE

View Document

23/03/1223 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 18000

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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