Advanced company searchLink opens in new window

MANAGED NETWORKS LIMITED

Company number 02709953

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)
21 Dec 2020 AP03 Appointment of Mr James Oliver Hutchings as a secretary on 18 December 2020
18 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 8 January 2020
18 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 31 March 2019
30 Sep 2020 AA Accounts for a small company made up to 30 September 2019
21 Jan 2020 AD01 Registered office address changed from 2nd Floor 197 City Road London EC1V 1JN England to Unit 4 Ip Integration, Pincents Lane Tilehurst Reading RG31 4UH on 21 January 2020
21 Jan 2020 AP01 Appointment of Mr Glenn Ronald Christie as a director on 6 December 2019
21 Jan 2020 AP01 Appointment of Ms Lisa Fradin as a director on 6 December 2019
21 Jan 2020 TM01 Termination of appointment of Alastair Richard Mills as a director on 6 December 2019
21 Jan 2020 TM01 Termination of appointment of Michael Andrew Ing as a director on 6 December 2019
08 Jan 2020 CS01 08/01/20 Statement of Capital gbp 27750
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2020.
17 Dec 2019 TM02 Termination of appointment of Kristin Noelle Warrior as a secretary on 28 December 2018
14 Oct 2019 MR04 Satisfaction of charge 5 in full
11 Oct 2019 MR04 Satisfaction of charge 4 in full
11 Oct 2019 MR04 Satisfaction of charge 027099530007 in full
13 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2020.
11 Apr 2019 AA Accounts for a small company made up to 30 September 2018
24 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
24 Aug 2018 AP01 Appointment of Mr David John Glasgow as a director on 27 June 2018
24 Aug 2018 AP01 Appointment of Mr Alastair Richard Mills as a director on 27 June 2018
24 Aug 2018 AP01 Appointment of Mr Bernard Joe Prentis as a director on 27 June 2018
24 Aug 2018 AP03 Appointment of Kristin Noelle Warrior as a secretary on 27 June 2018
24 Aug 2018 AP01 Appointment of Mr Michael Andrew Ing as a director on 27 June 2018
24 Aug 2018 TM01 Termination of appointment of Benjamin Merlin Rapp as a director on 27 June 2018
24 Aug 2018 TM01 Termination of appointment of Nicholas Michael Caplan as a director on 27 June 2018
24 Aug 2018 TM02 Termination of appointment of Debra Danielle Rapp as a secretary on 27 June 2018