THE PROFESSIONALS NETWORK LTD
Status | ACTIVE |
Company No. | 08757056 |
Category | Private Limited Company |
Incorporated | 31 Oct 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE PROFESSIONALS NETWORK LTD is an active private limited company with number 08757056. It was incorporated 10 years, 5 months, 29 days ago, on 31 October 2013. The company address is 202 Marble Hall Road, Milford Haven, SA73 2PW, Dyfed, Wales.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 03 Oct 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-20
Officer name: Ravirajan Shanmugalingam
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
New address: 202 Marble Hall Road Milford Haven Dyfed SA73 2PW
Old address: 31 Daws Lea High Wycombe Buckinghamshire HP11 1QG
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-15
Old address: 8 Chapel Lane Uxbridge UB8 3DS
New address: 31 Daws Lea High Wycombe Buckinghamshire HP11 1QG
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Mr Ravirajan Shanmugalingam
Documents
Capital allotment shares
Date: 14 Aug 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Ravirajan Shanmugalingam
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sooriyakumar Gunaratnam
Documents
Some Companies
6 DEER HILL CLOSE,HUDDERSFIELD,HD7 6LG
Number: | 07344659 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ
Number: | 09442981 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 06316349 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SCARTH PARK,SKELMERSDALE,WN8 9NS
Number: | 08119544 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELLS ROAD,ISLE OF LEWIS,HS1 2QT
Number: | SC487513 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LANSDOWNE PLACE,HOVE,BN3 1FL
Number: | 11811731 |
Status: | ACTIVE |
Category: | Private Limited Company |