Advanced company searchLink opens in new window

MY UK NETWORK LTD

Company number 06372523

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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