Advanced company searchLink opens in new window

NETWORKS FIRST LIMITED

Company number 02912114

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)
09 Mar 2016 AP03 Appointment of Mr Michael Rimmington as a secretary on 29 January 2016
09 Mar 2016 TM02 Termination of appointment of Sally Dale as a secretary on 29 January 2016
09 Mar 2016 TM01 Termination of appointment of Peter George John Titmus as a director on 29 January 2016
09 Mar 2016 TM01 Termination of appointment of Stephen Niven as a director on 29 January 2016
09 Mar 2016 TM01 Termination of appointment of Thomas Mulvaney as a director on 29 January 2016
09 Mar 2016 TM01 Termination of appointment of Janet Kilminster as a director on 29 January 2016
08 Mar 2016 AP01 Appointment of Mr Neal Harrison as a director on 29 January 2016
08 Mar 2016 AD01 Registered office address changed from Number One, Paper Mill Drive Church Hill South Redditch B98 8QJ to One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 8 March 2016
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 8,562.5
19 Feb 2016 SH10 Particulars of variation of rights attached to shares
19 Feb 2016 SH08 Change of share class name or designation
19 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter into various business documents 29/01/2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2016 MR04 Satisfaction of charge 3 in full
01 Feb 2016 MR01 Registration of charge 029121140005, created on 29 January 2016
03 Nov 2015 TM02 Termination of appointment of Janet Kilminster as a secretary on 25 September 2015
03 Nov 2015 AP03 Appointment of Mrs Sally Dale as a secretary on 25 September 2015
23 Oct 2015 CC04 Statement of company's objects
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 9,110
23 Oct 2015 SH08 Change of share class name or designation
22 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,000
25 Feb 2015 MISC Section 519