Advanced company searchLink opens in new window

NETWORK 47 LIMITED

Company number 08720084

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)
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
07 Oct 2020 PSC04 Change of details for Mr Neil Kilgour as a person with significant control on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Neil Kilgour on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 42 Benham Road Basingstoke RG24 9TJ England to The Grange Pentregat Llandysul Ceredigion SA44 6HW on 7 October 2020
28 May 2020 AD01 Registered office address changed from Unit 1 Bank Precinct Gatwick Road Crawley Sussex RH10 9RF England to 42 Benham Road Basingstoke RG24 9TJ on 28 May 2020
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
29 Nov 2019 PSC01 Notification of Neil Kilgour as a person with significant control on 22 November 2019
29 Nov 2019 PSC07 Cessation of Neil Kilgour as a person with significant control on 22 November 2019
26 Nov 2019 PSC07 Cessation of Natasha Watts as a person with significant control on 22 November 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 AD01 Registered office address changed from Furness House 1/F Brighton Road Redhill RH1 6rd England to Unit 1 Bank Precinct Gatwick Road Crawley Sussex RH10 9RF on 2 January 2019
19 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
24 Oct 2017 PSC01 Notification of Natasha Watts as a person with significant control on 1 September 2017
06 Oct 2017 AD01 Registered office address changed from Knightlands North Benfleet Hall Road North Benfleet Wickford Essex SS12 9JR to Furness House 1/F Brighton Road Redhill RH1 6rd on 6 October 2017
22 Sep 2017 AA Micro company accounts made up to 31 December 2016