Advanced company searchLink opens in new window

THE NETWORK CONTROL GROUP LIMITED

Company number 11795646

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)
18 Aug 2025 AM10 Administrator's progress report
19 Feb 2025 AM10 Administrator's progress report
16 Jan 2025 AM19 Notice of extension of period of Administration
21 Aug 2024 AM10 Administrator's progress report
10 Jun 2024 AM02 Statement of affairs with form AM02SOA
17 Apr 2024 AM07 Result of meeting of creditors
25 Mar 2024 AM03 Statement of administrator's proposal
25 Jan 2024 AM01 Appointment of an administrator
24 Jan 2024 AD01 Registered office address changed from C/O Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY United Kingdom to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 24 January 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 28 January 2023
20 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 19.3823
07 Mar 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
06 Feb 2023 CS01 28/01/23 Statement of Capital gbp 19.3823
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/08/2023.
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
02 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 18.7412
24 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 PSC04 Change of details for Thomas Michael Jack Proctor as a person with significant control on 28 August 2019
16 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 04/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
17 Nov 2021 SH08 Change of share class name or designation
24 Sep 2021 TM01 Termination of appointment of Piotr Malinowski as a director on 30 June 2021
02 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates