MLRNETWORKING LIMITED
Status | ACTIVE |
Company No. | 03880323 |
Category | Private Limited Company |
Incorporated | 19 Nov 1999 |
Age | 24 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Feb 2010
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 22 Jan 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
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
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
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
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
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
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
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
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
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
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
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
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
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Resolution
Date: 24 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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) |
14 CANTERBURY CLOSE,BIRMINGHAM,B23 7QL
Number: | 09933178 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 14C QUEENSWAY HOUSE,MIDDLESBROUGH,TS3 8BQ
Number: | 08355795 |
Status: | ACTIVE |
Category: | Community Interest Company |
8A WHITBY ROAD,BRADFORD,BD8 9JW
Number: | 11903786 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OAKFORD,NEWTON ABBOT,TQ12 3EQ
Number: | 11343823 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME & LIFE BUILDING,LONDON,W1J 6TL
Number: | OC414748 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |