Advanced company searchLink opens in new window

NETWORK 118 LTD

Company number 07795386

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)
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jun 2020 PSC07 Cessation of Nicole Silvia Fruh as a person with significant control on 31 August 2017
18 Jun 2020 PSC01 Notification of David Perez as a person with significant control on 1 September 2017
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Mr David Alonso Perez as a director on 1 May 2017
05 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Miss Nicole Silvia Fruh on 25 March 2013
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jan 2014 AAMD Amended accounts made up to 31 December 2012
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
28 May 2013 CH04 Secretary's details changed for Magna Secretaries Limited on 25 March 2013
25 Mar 2013 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013
22 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
20 Dec 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012