Advanced company searchLink opens in new window

HOUSE NETWORK LIMITED

Company number 04907838

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)
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 78,394
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 73,662.5
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 73,597
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 73,466
17 Jul 2018 TM01 Termination of appointment of Daniel John Fletcher as a director on 17 July 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 73,335
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 73,204
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 73,138.5
15 May 2018 CS01 Confirmation statement made on 8 March 2018 with updates
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 72,680.5
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 72,485
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 70,815.5
21 Mar 2018 AP04 Appointment of Gordon Dadds Corporate Servies Limited as a secretary on 28 February 2018
21 Mar 2018 TM02 Termination of appointment of Graham Lock as a secretary on 28 February 2018
15 Dec 2017 MR01 Registration of charge 049078380002, created on 7 December 2017
05 Dec 2017 AA Accounts for a small company made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Feb 2017 SH08 Change of share class name or designation
15 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2017 SH02 Sub-division of shares on 23 January 2017
30 Jan 2017 AP03 Appointment of Mr Graham Lock as a secretary on 30 November 2016
30 Jan 2017 TM02 Termination of appointment of Julianne Readings as a secretary on 30 November 2016
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Dec 2016 TM01 Termination of appointment of Graham Lock as a director on 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates