Advanced company searchLink opens in new window

NETWORK AUCTIONS LIMITED

Company number 06832053

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)
26 Mar 2024 PSC01 Notification of Stuart James David Elliott as a person with significant control on 26 March 2024
26 Mar 2024 PSC01 Notification of Toby William Limbrick as a person with significant control on 26 March 2024
26 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 26 March 2024
26 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
25 Mar 2024 CH01 Director's details changed for Mr Guy Alastair Charrison on 16 February 2024
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 AD01 Registered office address changed from Suite 108 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to 85 Great Portland Street London W1W 7LT on 19 June 2023
23 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
28 Jul 2022 AD01 Registered office address changed from The Brairs 103 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JQ England to Suite 108 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 28 July 2022
22 Jun 2022 AD01 Registered office address changed from Suite 108 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to The Brairs 103 Wilbury Road Letchworth Garden City Hertfordshire SG6 4JQ on 22 June 2022
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 AD01 Registered office address changed from Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 108 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 29 March 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 TM01 Termination of appointment of Mark Andrew Limebear as a director on 2 July 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018