NETWORK MAPPING GROUP LIMITED
Status | ACTIVE |
Company No. | 07656946 |
Category | Private Limited Company |
Incorporated | 03 Jun 2011 |
Age | 12 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
NETWORK MAPPING GROUP LIMITED is an active private limited company with number 07656946. It was incorporated 12 years, 11 months, 28 days ago, on 03 June 2011. The company address is Unit 8 Whitfield Business Park Unit 8 Whitfield Business Park, Knaresborough, HG5 8BS, North Yorkshire, England.
Company Fillings
Accounts with accounts type small
Date: 06 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Capital name of class of shares
Date: 26 Jan 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Jan 2023
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 25 Jan 2023
Action Date: 31 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-31
Capital : 3,024.34 GBP
Documents
Resolution
Date: 24 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-31
Psc name: Trimble Solutions (Uk) Limited
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-31
Psc name: Benjamin David Thomas
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kostas Lopsaitis
Notification date: 2022-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robbert Hendrik Herman Reeder
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Juergen Kesper
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin David Thomas
Appointment date: 2022-12-31
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Kostas Lopsaitis
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Termination director company with name termination date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timo Juhapekka Keinanen
Termination date: 2022-05-13
Documents
Accounts with accounts type full
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type full
Date: 13 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Paul Jacobs
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Langworth
Termination date: 2019-04-30
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juergen Kesper
Appointment date: 2019-04-30
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robbert Hendrik Herman Reeder
Appointment date: 2019-04-30
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Kai Tapio Lehtinen
Documents
Accounts with accounts type full
Date: 26 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
New address: Unit 8 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS
Change date: 2017-06-16
Old address: 120 Pall Mall London SW1Y 5EA England
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Capital allotment shares
Date: 16 Jun 2017
Action Date: 26 May 2017
Category: Capital
Type: SH01
Date: 2017-05-26
Capital : 3,024.24 GBP
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mr Timo Juhapekka Keinanen
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mr Kai Tapio Lehtinen
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane William Brunker
Termination date: 2017-05-26
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Thomas James Hall
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-26
Officer name: Justine Landseer Jones
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 10 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change sail address company with new address
Date: 08 Sep 2016
Category: Address
Type: AD02
New address: Unit 8 Whitfield Business Park Manse Lane Knaresborough HG5 8BS
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
New address: 120 Pall Mall London SW1Y 5EA
Old address: 120 Pall Mall Pall Mall London SW1Y 5EA England
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: Unit B1G Fairoaks Airport Chobham Woking GU24 8HU
Change date: 2016-05-26
New address: 120 Pall Mall Pall Mall London SW1Y 5EA
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Hall
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr Shane William Brunker
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Resolution
Date: 30 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-29
Officer name: Paul Richardson
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-03
Old address: Unit B1G Fairoaks Airport Chobham Woking Surrey GU24 8HU
Documents
Change account reference date company current shortened
Date: 27 Jun 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2011-12-31
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richardson
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Langworth
Documents
Some Companies
2 OLD COURT MEWS,LONDON,N14 6JS
Number: | 08656493 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 160,LONDON,EC1V 2NX
Number: | 11782182 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10870638 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 FIRST FLOOR,LONDON,W1W 7LT
Number: | 09262731 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST JAMES ROAD,WOKINGHAM,RG40 4RT
Number: | 09859561 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEAF CABINET MAKERS LIMITED
SUITE 1, HEDLEY COURT,GOOLE,DN14 6AA
Number: | 05477896 |
Status: | ACTIVE |
Category: | Private Limited Company |