- Company Overview for NM NETWORK SERVICES LIMITED (14375874)
- Filing history for NM NETWORK SERVICES LIMITED (14375874)
- People for NM NETWORK SERVICES LIMITED (14375874)
- More for NM NETWORK SERVICES LIMITED (14375874)
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) |
---|---|---|---|
16 Oct 2024 | PSC01 | Notification of Paula Andrea Blanco as a person with significant control on 25 September 2024 | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Oct 2024 | PSC07 | Cessation of Jan Henrik Lutjens as a person with significant control on 3 July 2023 | |
08 Oct 2024 | PSC07 | Cessation of Sebastien Dominique Pascal Simon as a person with significant control on 3 July 2023 | |
08 Oct 2024 | PSC07 | Cessation of Joel Despuig Reid as a person with significant control on 25 September 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Joel Despuig Reid as a director on 25 September 2024 | |
02 Oct 2024 | AP01 | Appointment of Mrs Paula Andrea Blanco as a director on 25 September 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
23 Sep 2024 | AA01 | Previous accounting period extended from 29 September 2023 to 31 December 2023 | |
26 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
21 Jun 2024 | PSC04 | Change of details for Jan Henrik Lutjens as a person with significant control on 21 June 2024 | |
21 Jun 2024 | PSC04 | Change of details for Sebastien Dominique Pascal Simon as a person with significant control on 21 June 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
21 Feb 2024 | PSC07 | Cessation of Horst Hitzbleck as a person with significant control on 19 August 2023 | |
20 Feb 2024 | CH01 | Director's details changed for Joel Despuig Reid on 20 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Joel Despuig Reid as a person with significant control on 20 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 February 2024 | |
19 Feb 2024 | PSC01 | Notification of Jan Henrik Lutjens as a person with significant control on 3 July 2023 | |
19 Feb 2024 | PSC01 | Notification of Sebastien Dominique Pascal Simon as a person with significant control on 3 July 2023 | |
19 Feb 2024 | PSC07 | Cessation of Bjorn Thomsen as a person with significant control on 30 July 2023 | |
13 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 26 September 2023 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2023 | TM01 | Termination of appointment of Robert Temme as a director on 15 June 2023 |