Advanced company searchLink opens in new window

NETWORKING PEOPLE (UK) LIMITED

Company number 03535327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2017 TM01 Termination of appointment of David Etherington as a director on 30 January 2017
30 Jan 2017 TM02 Termination of appointment of Milinda De Alwis Sugunasingha as a secretary on 27 January 2017
30 Jan 2017 AP01 Appointment of Mr Timothy John Gilbert as a director on 17 January 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
10 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2022
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
22 Apr 2015 TM01 Termination of appointment of Andrew James Green as a director on 22 April 2015
26 Mar 2015 SH20 Statement by Directors
26 Mar 2015 SH19 Statement of capital on 26 March 2015
  • GBP 100,000
26 Mar 2015 CAP-SS Solvency Statement dated 13/01/15
26 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2014 AP01 Appointment of Mr Andrew James Green as a director on 1 February 2013
14 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2014
10 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100,245.19
24 Oct 2014 TM01 Termination of appointment of Sanjay Naik as a director on 23 October 2014
24 Oct 2014 TM01 Termination of appointment of Sanjay Naik as a director on 23 October 2014
24 Oct 2014 TM01 Termination of appointment of Mark Alborough as a director on 23 October 2014
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 13/10/2014
19 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000

Statement of capital on 2014-05-19
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
11 Dec 2013 MR04 Satisfaction of charge 3 in full