NETWORK ORGANIZATION BENELUX LIMITED
Company number 06159527
- Company Overview for NETWORK ORGANIZATION BENELUX LIMITED (06159527)
- Filing history for NETWORK ORGANIZATION BENELUX LIMITED (06159527)
- People for NETWORK ORGANIZATION BENELUX LIMITED (06159527)
- Charges for NETWORK ORGANIZATION BENELUX LIMITED (06159527)
- More for NETWORK ORGANIZATION BENELUX LIMITED (06159527)
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) |
---|---|---|---|
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
03 May 2016 | MR01 | Registration of charge 061595270001, created on 3 May 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 | |
20 Nov 2015 | AP01 | Appointment of Mr Nirupam Shabdasharan Patel as a director on 30 June 2015 | |
19 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Lion House Red Lion Street London WC1R 4GB on 19 November 2015 | |
09 Oct 2015 | CERTNM |
Company name changed bni (benelux) LIMITED\certificate issued on 09/10/15
|
|
09 Oct 2015 | CONNOT | Change of name notice | |
15 Aug 2015 | CONNOT | Change of name notice | |
03 Jul 2015 | TM01 | Termination of appointment of Martin Geoffrey Lawson as a director on 30 June 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Gillian Mary Lawson as a director on 30 June 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Johannes Bernardus Baas as a director on 21 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Aqil Radjab as a director on 21 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2014
|
|
18 Nov 2014 | SH03 | Purchase of own shares. | |
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
20 Mar 2014 | AR01 | Annual return made up to 14 March 2014 with full list of shareholders | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |