NETWORK-6 LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-04 View Report
Accounts. Accounts type total exemption full. 2023-11-01 View Report
Confirmation statement. Statement with updates. 2022-12-07 View Report
Persons with significant control. Psc name: Mr Ronnie Finch. Change date: 2022-11-29. 2022-12-07 View Report
Officers. Officer name: Mr Ronnie Finch. Change date: 2022-11-29. 2022-12-07 View Report
Accounts. Accounts type total exemption full. 2022-03-10 View Report
Confirmation statement. Statement with updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-04-05 View Report
Confirmation statement. Statement with updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-10-08 View Report
Confirmation statement. Statement with updates. 2019-12-06 View Report
Officers. Officer name: Mr Ronnie Finch. Change date: 2019-11-29. 2019-12-05 View Report
Persons with significant control. Change date: 2019-11-29. Psc name: Mr Ronnie Finch. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Persons with significant control. Change date: 2018-12-10. Psc name: Mr Ronnie Finch. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-05-25 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Address. Old address: 4.07 Tea Building 56, Shoreditch High Street London E1 6JJ England. Change date: 2017-11-11. New address: 79 Nightingale Lane London E11 2EY. 2017-11-11 View Report
Accounts. Accounts type dormant. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Address. New address: 4.07 Tea Building 56, Shoreditch High Street London E1 6JJ. Change date: 2016-12-06. Old address: C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ. 2016-12-06 View Report
Accounts. Accounts type dormant. 2016-08-23 View Report
Officers. Officer name: Mr Ronnie Finch. Change date: 2014-11-30. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Officers. Change date: 2016-01-13. Officer name: Mr Ronnie Finch. 2016-01-13 View Report
Address. Change date: 2016-01-12. Old address: Unit a, 69a Southgate Road London N1 3JS England. New address: C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Gazette. Gazette filings brought up to date. 2015-07-25 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Gazette. Gazette notice compulsory. 2015-06-23 View Report
Address. Change date: 2015-04-23. New address: Unit a, 69a Southgate Road London N1 3JS. Old address: Winton House Winton Square Basingstoke Hampshire RG24 8EN. 2015-04-23 View Report
Change of name. Description: Company name changed marie lloyd LTD\certificate issued on 07/05/14. 2014-05-07 View Report
Change of name. Change of name notice. 2014-05-07 View Report
Accounts. Accounts type dormant. 2014-03-10 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Incorporation. Incorporation company. 2012-11-29 View Report