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)
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 MR01 Registration of charge 027099530007, created on 27 June 2018
02 Jul 2018 MR01 Registration of charge 027099530006, created on 27 June 2018
26 Jun 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 27,750.00
22 Jun 2018 SH08 Change of share class name or designation
18 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
18 May 2018 PSC07 Cessation of Nicholas Michael Caplan as a person with significant control on 22 February 2018
18 May 2018 PSC07 Cessation of Benjamin Merlin Rapp as a person with significant control on 22 February 2018
18 May 2018 PSC02 Notification of Rappidly Mn Holdco Limited as a person with significant control on 22 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 PSC01 Notification of Nicholas Michael Caplan as a person with significant control on 6 April 2016
13 Oct 2017 PSC01 Notification of Benjamin Merlin Rapp as a person with significant control on 6 April 2016
13 Oct 2017 PSC07 Cessation of Laura Louise Deller as a person with significant control on 1 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 27,750
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from 6-8 Bonhill Street London EC2A 4BX to 2nd Floor 197 City Road London EC1V 1JN on 18 September 2015
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 25,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 25,000
14 Jan 2014 TM01 Termination of appointment of Stefania Dorudottir as a director
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders