- Company Overview for NETWORK DIAGNOSTICS LTD (12577668)
- Filing history for NETWORK DIAGNOSTICS LTD (12577668)
- People for NETWORK DIAGNOSTICS LTD (12577668)
- Registers for NETWORK DIAGNOSTICS LTD (12577668)
- More for NETWORK DIAGNOSTICS LTD (12577668)
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) |
---|---|---|---|
28 Aug 2024 | TM01 | Termination of appointment of Joshua James Anthony Morris as a director on 15 August 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
30 Apr 2024 | TM01 | Termination of appointment of Robert Joseph Craig as a director on 30 April 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 24 Bell Lane Blackwater Camberley GU17 0NW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 January 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
13 Feb 2023 | PSC02 | Notification of Theravada Development Corporation Limited as a person with significant control on 27 December 2022 | |
13 Feb 2023 | PSC04 | Change of details for Mr Joshua James Anthony Morris as a person with significant control on 27 December 2022 | |
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 27 December 2022
|
|
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 27 December 2022
|
|
14 Jan 2023 | SH02 | Sub-division of shares on 15 December 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Joshua Morris as a person with significant control on 21 November 2022 | |
21 Nov 2022 | EW04RSS | Persons' with significant control register information at 21 November 2022 on withdrawal from the public register | |
21 Nov 2022 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
21 Nov 2022 | CH01 | Director's details changed for Mr Joshua Morris on 21 November 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Aug 2022 | AA01 | Previous accounting period extended from 29 November 2021 to 31 December 2021 | |
07 Jun 2022 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 7 June 2022 | |
30 May 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 24 Bell Lane Blackwater Camberley GU17 0NW on 30 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
29 Aug 2021 | AA | Accounts for a dormant company made up to 29 November 2020 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
01 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 November 2020 | |
04 Feb 2021 | MA | Memorandum and Articles of Association |