MLRNETWORKING LIMITED

6 Milbanke Court 6 Milbanke Court, Bracknell, RG12 1RP, Berkshire, England
StatusACTIVE
Company No.03880323
CategoryPrivate Limited Company
Incorporated19 Nov 1999
Age24 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

MLRNETWORKING LIMITED is an active private limited company with number 03880323. It was incorporated 24 years, 6 months, 19 days ago, on 19 November 1999. The company address is 6 Milbanke Court 6 Milbanke Court, Bracknell, RG12 1RP, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-30

Psc name: Mr Martin Harris

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Martin Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-30

New address: 6 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP

Old address: 2 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2023

Action Date: 25 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-26

New date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2023

Action Date: 26 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-26

Made up date: 2022-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2020

Action Date: 27 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-27

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-29

New date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-06

Officer name: Rachel Mary Hinde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Old address: C/O 5th Floor Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX

New address: 2 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP

Change date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Harris

Change date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: The Byre, Woods Farm Easthampstead Road Wokingham Berkshire RG40 3AE

New address: C/O 5Th Floor Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Mary Hinde

Change date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Harris

Change date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jan 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 10 Aug 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AAMD

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 05/03/04 from: 4 cottesmore bracknell berkshire RG12 7YL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: 64 top common warfield bracknell berkshire RG42 3SJ

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 11/02/02 from: angel house 338-346 goswell road london EC1V 7QN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 20/01/00 from: angel house 338-346 goswell road london EC1V 7QN

Documents

View document PDF

Resolution

Date: 24 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALFOUR HOUSE (EPSOM) MANAGEMENT COMPANY LIMITED

DEVONSHIRE HOUSE,BROMLEY,BR1 1LT

Number:05208453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DISEN GROUP LIMITED

14 CANTERBURY CLOSE,BIRMINGHAM,B23 7QL

Number:09933178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREEN SKY FITNESS CIC

UNIT 14C QUEENSWAY HOUSE,MIDDLESBROUGH,TS3 8BQ

Number:08355795
Status:ACTIVE
Category:Community Interest Company

JOB4U LIMITED

8A WHITBY ROAD,BRADFORD,BD8 9JW

Number:11903786
Status:ACTIVE
Category:Private Limited Company

MR J GOODFELLOW LTD

11 OAKFORD,NEWTON ABBOT,TQ12 3EQ

Number:11343823
Status:ACTIVE
Category:Private Limited Company

PCDF IV (GENERAL PARTNER) LLP

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:OC414748
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source