- Company Overview for NETWORKMODS LIMITED (05548319)
- Filing history for NETWORKMODS LIMITED (05548319)
- People for NETWORKMODS LIMITED (05548319)
- Charges for NETWORKMODS LIMITED (05548319)
- More for NETWORKMODS LIMITED (05548319)
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) |
---|---|---|---|
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Andrew Wright on 1 September 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Nov 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AP01 |
Appointment of Mr Mariusz Opalinski as a director
|
|
07 Nov 2013 | AD01 | Registered office address changed from , Barnwell House, Barnwell Business Park, Business Drive Cambridge, Cambridgeshire, CB5 8UU on 7 November 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
27 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
26 Oct 2010 | CH04 | Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for Andrew Wright on 30 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
22 Dec 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
01 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
27 Dec 2007 | AA | Total exemption full accounts made up to 31 August 2007 | |
30 Aug 2007 | 363a | Return made up to 30/08/07; full list of members | |
13 Apr 2007 | 287 | Registered office changed on 13/04/07 from: 186 chesterton road, cambridge, CB4 1NE |