- Company Overview for NETWORK VENTURES (UK) LTD (07604342)
- Filing history for NETWORK VENTURES (UK) LTD (07604342)
- People for NETWORK VENTURES (UK) LTD (07604342)
- More for NETWORK VENTURES (UK) LTD (07604342)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Sep 2023 | AD01 | Registered office address changed from Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD England to Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 18 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
03 Mar 2021 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Sep 2020 | PSC04 | Change of details for Mr Oliver James Brant as a person with significant control on 21 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Oliver James Brant on 21 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mrs Nichola Jane Louise Brant on 21 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
06 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from 34/35 Queen Street Bridlington East Riding of Yorkshire YO15 2SP England to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 30 March 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD England to 34/35 Queen Street Bridlington East Riding of Yorkshire YO15 2SP on 13 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from 34-35 Queen Street Bridlington YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Miss Nichola Jane Louise Holman on 28 September 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
17 Jul 2019 | SH08 | Change of share class name or designation | |
24 Jun 2019 | PSC01 | Notification of Oliver James Brant as a person with significant control on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Patricia Brant as a person with significant control on 24 June 2019 |