NETWORK 79 LIMITED

05076702
OFFICE 6B KPC HOUSE CANTERBURY ROAD WILLESBOROUGH ASHFORD TN24 0BP

Documents

Documents
Date Category Description Pages
17 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 4 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 5 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 accounts Annual Accounts 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
18 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
13 Apr 2013 annual-return Annual Return 3 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
03 Jul 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
10 Jun 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 accounts Annual Accounts 5 Buy now
24 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Robin Richard Jobber) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 5 shrine barn sandling road postling hythe kent CT21 4HE 1 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from hydra house 26 north street ashford kent TN24 8JR 1 Buy now
12 Feb 2009 officers Appointment terminated secretary gavandol LIMITED 1 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
04 Apr 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
10 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 4 Buy now
24 Mar 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
03 Jan 2006 accounts Annual Accounts 4 Buy now
12 Apr 2005 annual-return Return made up to 17/03/05; full list of members 6 Buy now
05 Apr 2004 officers Director resigned 1 Buy now
05 Apr 2004 officers New director appointed 2 Buy now
17 Mar 2004 incorporation Incorporation Company 13 Buy now