- Company Overview for MY UK NETWORK LTD (06372523)
- Filing history for MY UK NETWORK LTD (06372523)
- People for MY UK NETWORK LTD (06372523)
- More for MY UK NETWORK LTD (06372523)
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) |
---|---|---|---|
03 Nov 2016 | TM01 | Termination of appointment of Papa Joe's Limited as a director on 1 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Bijan Samadi as a director on 1 November 2016 | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Sep 2016 | AP02 | Appointment of Papa Joe's Limited as a director on 19 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Arya Richard Samadi as a director on 18 September 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Aryanna Samadi as a secretary on 18 September 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 24 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 24 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD01 | Registered office address changed from 1st Floor Offices, Above J Sainsbury's Newcastle Road Crossgate Moor Durham DH1 4HX to Kemp House 152 - 160 City Road London EC1V 2NX on 24 February 2016 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD01 | Registered office address changed from Suite 6 the Lodge Newcastle Road Crossgate Moor Durham Durham DH1 4HX to 1St Floor Offices, Above J Sainsbury's Newcastle Road Crossgate Moor Durham DH1 4HX on 3 February 2015 | |
03 Feb 2015 | AP03 | Appointment of Miss Aryanna Samadi as a secretary on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Arya Richard Samadi as a director on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Rajan Purushothaman Achary as a director on 3 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Rishi Purushothaman Rajan as a secretary on 3 February 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AA01 | Previous accounting period extended from 22 January 2015 to 31 January 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 22 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
20 Oct 2013 | AA | Total exemption small company accounts made up to 22 January 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mr Rajan Purushothaman Achary as a director | |
15 Dec 2012 | AP03 | Appointment of Mr Rishi Purushothaman Rajan as a secretary | |
15 Dec 2012 | TM01 | Termination of appointment of Arya Samadi as a director |