Advanced company searchLink opens in new window

NETWORK PLATFORM TECHNOLOGIES LIMITED

Company number 10651016

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)
19 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 1,152.92
11 Sep 2018 AP01 Appointment of Mr Graham Kellen as a director on 11 September 2018
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,095.27
09 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
15 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
23 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 17 March 2018
  • GBP 1,089.5
17 Mar 2018 AP03 Appointment of Mr Laurent Guyot as a secretary on 14 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Laurent Guyot on 12 March 2018
22 Nov 2017 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET to 57-61 Charterhouse Street London EC1M 6HA on 22 November 2017
07 Nov 2017 PSC07 Cessation of Tristan Paul Alexander Brandt as a person with significant control on 1 November 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
29 Jun 2017 AP01 Appointment of Mr Laurent Guyot as a director on 22 June 2017
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 999
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 871.2
19 Jun 2017 TM01 Termination of appointment of Tristan Paul Alexander Brandt as a director on 11 June 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 30,000
13 Apr 2017 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 13 April 2017
12 Apr 2017 AD01 Registered office address changed from 80 - 83 Long Acre London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 12 April 2017
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • GBP 3