Advanced company searchLink opens in new window

NETWORK INTERNATIONAL HOLDINGS LIMITED

Company number 11849292

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)
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 53,988,259.3
23 Oct 2024 AUD Auditor's resignation
03 Oct 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Oct 2024 MAR Re-registration of Memorandum and Articles
03 Oct 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Oct 2024 RR02 Re-registration from a public company to a private limited company
30 Sep 2024 SH05 Statement of capital on 17 September 2024
  • GBP 53,385,282.30
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,318,781.6 on 17 September 2024
30 Sep 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,708,358.6
26 Sep 2024 OC Scheme of arrangement
20 Sep 2024 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to One Canada Square Level 25, Canary Wharf London E14 5AA on 20 September 2024
17 Sep 2024 TM01 Termination of appointment of Darren Scott Pope as a director on 17 September 2024
17 Sep 2024 TM01 Termination of appointment of Diane Radley as a director on 17 September 2024
17 Sep 2024 TM01 Termination of appointment of Rohinton Minoo Kalifa as a director on 17 September 2024
17 Sep 2024 TM01 Termination of appointment of Victoria Mary Hull as a director on 17 September 2024
17 Sep 2024 TM01 Termination of appointment of Anil Dua as a director on 17 September 2024
17 Sep 2024 TM01 Termination of appointment of Habib Al Mulla as a director on 17 September 2024
17 Sep 2024 TM01 Termination of appointment of Monique Shivanandan as a director on 17 September 2024
09 Sep 2024 CH01 Director's details changed for Ms Victoria Mary Hull on 6 September 2024
07 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
02 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to make political donations not exceeding £100,000 in total, 24/06/2024
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
17 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase