- Company Overview for NETWORK 118 LTD (07795386)
- Filing history for NETWORK 118 LTD (07795386)
- People for NETWORK 118 LTD (07795386)
- More for NETWORK 118 LTD (07795386)
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
|
|
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
|
|
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
|
|
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 |