- Company Overview for NETWORK SUNDAY LIMITED (05176449)
- Filing history for NETWORK SUNDAY LIMITED (05176449)
- People for NETWORK SUNDAY LIMITED (05176449)
- Charges for NETWORK SUNDAY LIMITED (05176449)
- More for NETWORK SUNDAY LIMITED (05176449)
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) |
---|---|---|---|
05 Feb 2025 | AA | Micro company accounts made up to 31 January 2024 | |
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
06 Jun 2024 | AD01 | Registered office address changed from 23 Clermont Terrace Brighton BN1 6SH England to Queensbury House 106 Queens Road Brighton BN1 3XF on 6 June 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
20 Mar 2023 | AD01 | Registered office address changed from 27 Amersham Hill Gardens High Wycombe Buckinghamshire HP13 6QR to 23 Clermont Terrace Brighton BN1 6SH on 20 March 2023 | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Alastair Tom Bond on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Alastair Tom Bond on 31 October 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Timothy Nicholas George Bond on 31 October 2018 | |
31 Oct 2018 | PSC04 | Change of details for Mr Timothy Nicholas George Bond as a person with significant control on 31 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 January 2016 |