Birmingham
B43 6JE
Director Name | Mr Muhammad Irfan Shahid |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 337 Forest Road London E17 5JR |
Director Name | Mr Muhammed Ahmed Abbasi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ilchester Road Dagenham RM8 2YU |
Director Name | Mr Shuja Uddin |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 January 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 01 February 2012) |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 702 Romford Road London E12 5AJ |
Director Name | Mr Muhammed Ahmed Abbasi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Greenway Dagenham Essex RM8 1UL |
Director Name | Kashif Ul Haq |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 702 Romford Road London E12 5AJ |
Director Name | Mr Kashif Amin Ul Haq |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2013) |
Role | Network Engineer |
Country of Residence | England |
Correspondence Address | 702 Romford Road London E12 5AJ |
Director Name | Mr Suhel Abdul Qadir Pavne |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 702 Romford Road London E12 5AJ |
Director Name | Mr Sohail Akhtar Satti |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 April 2014(3 years after company formation) |
Appointment Duration | 4 days (resigned 08 April 2014) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 702 Romford Road London E12 5AJ |
Registered Address | 337 Forest Road London E17 5JR |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Muhammed Ahmed Abbasi 76.92% Ordinary |
---|---|
30 at £1 | Kurat-ul-ain Masood 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,079 |
Cash | £76,811 |
Current Liabilities | £31,732 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with updates (5 pages) |
30 December 2022 | Cessation of Muhammad Irfan Shahid as a person with significant control on 30 June 2022 (1 page) |
30 December 2022 | Notification of Muhammed Ahmed Abbasi as a person with significant control on 30 June 2022 (2 pages) |
30 December 2022 | Termination of appointment of Muhammad Irfan Shahid as a director on 30 June 2022 (1 page) |
30 December 2022 | Appointment of Mr Muhammed Ahmed Abbasi as a director on 30 June 2022 (2 pages) |
30 December 2022 | Change of details for Mr Muhammad Irfan Shahid as a person with significant control on 30 June 2022 (2 pages) |
2 February 2022 | Registered office address changed from 17 Ray Hall Lane Birmingham B43 6JE England to 337 Forest Road London E17 5JR on 2 February 2022 (1 page) |
2 February 2022 | Company name changed bronze network LIMITED\certificate issued on 02/02/22
|
2 February 2022 | Termination of appointment of Muhammed Ahmed Abbasi as a director on 2 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Muhammad Irfan Shahid as a director on 2 February 2022 (2 pages) |
2 February 2022 | Notification of Muhammad Irfan Shahid as a person with significant control on 2 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
2 February 2022 | Cessation of Muhammed Ahmed Abbasi as a person with significant control on 2 February 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from 702 Romford Road London E12 5AJ to 17 Ray Hall Lane Birmingham B43 6JE on 5 March 2020 (1 page) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages) |
27 May 2014 | Termination of appointment of Sohail Satti as a director (1 page) |
27 May 2014 | Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages) |
27 May 2014 | Termination of appointment of Sohail Satti as a director (1 page) |
8 April 2014 | Termination of appointment of Muhammed Abbasi as a director (1 page) |
8 April 2014 | Termination of appointment of Muhammed Abbasi as a director (1 page) |
8 April 2014 | Appointment of Mr Sohail Satti as a director (2 pages) |
8 April 2014 | Appointment of Mr Sohail Satti as a director (2 pages) |
6 February 2014 | Termination of appointment of Kashif Haq as a director (1 page) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Suhel Pavne as a director (1 page) |
6 February 2014 | Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages) |
6 February 2014 | Termination of appointment of Kashif Haq as a director (1 page) |
6 February 2014 | Termination of appointment of Suhel Pavne as a director (1 page) |
6 February 2014 | Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages) |
24 September 2013 | Termination of appointment of Muhammed Abbasi as a director (1 page) |
24 September 2013 | Termination of appointment of Muhammed Abbasi as a director (1 page) |
24 September 2013 | Appointment of Mr Suhel Abdul Qadir Pavne as a director (2 pages) |
24 September 2013 | Appointment of Mr Suhel Abdul Qadir Pavne as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2013 | Director's details changed for Mr Muhammed Ahmed Abbasi on 5 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Muhammed Ahmed Abbasi on 5 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Mr Muhammed Ahmed Abbasi on 5 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Appointment of Mr Kashif Haq as a director (2 pages) |
28 September 2012 | Appointment of Mr Kashif Haq as a director (2 pages) |
16 July 2012 | Termination of appointment of Kashif Ul Haq as a director (1 page) |
16 July 2012 | Termination of appointment of Kashif Ul Haq as a director (1 page) |
22 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Termination of appointment of Shuja Uddin as a director (1 page) |
22 June 2012 | Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages) |
22 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages) |
22 June 2012 | Termination of appointment of Shuja Uddin as a director (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Appointment of Kashif Ul Haq as a director (2 pages) |
8 June 2012 | Appointment of Kashif Ul Haq as a director (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Termination of appointment of Muhammad Abbasi as a director (1 page) |
1 February 2012 | Termination of appointment of Muhammad Abbasi as a director (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Registered office address changed from 90 Ilchester Road Dagenham RM82YU England on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from 90 Ilchester Road Dagenham RM82YU England on 27 January 2012 (1 page) |
25 January 2012 | Appointment of Mr Shuja Uddin as a director (2 pages) |
25 January 2012 | Appointment of Mr Shuja Uddin as a director (2 pages) |
15 July 2011 | Company name changed abbasi netwroks LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed abbasi netwroks LIMITED\certificate issued on 15/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Change of name notice (2 pages) |
5 April 2011 | Incorporation (24 pages) |
5 April 2011 | Incorporation (24 pages) |