-
NETWORK ROI LTD - Stobo House, Roslin, Midlothian, EH25 9RE, United Kingdom
Company Information
- Company registration number
- SC299422
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stobo House
- Roslin
- Midlothian
- EH25 9RE
- United Kingdom Stobo House, Roslin, Midlothian, EH25 9RE, United Kingdom UK
Management
- Managing Directors
- DOUGLAS, Neil John
- ELLIOT, Robert Sean
- GRANT, Colin Alexander
- BEVAN, Keith
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-23
- Age Of Company 2006-03-23 18 years
- SIC/NACE
- 62030
Ownership
- Beneficial Owners
- Network Roi Eot Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NETWORKROI LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-03-23
- Annual Return
- Due Date: 2022-04-06
- Last Date: 2021-03-23
-
NETWORK ROI LTD Company Description
- NETWORK ROI LTD is a ltd registered in United Kingdom with the Company reg no SC299422. Its current trading status is "live". It was registered 2006-03-23. It was previously called NETWORKROI LIMITED. It has declared SIC or NACE codes as "62030". It has 4 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-03-23.It can be contacted at Stobo House .
Get NETWORK ROI LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Network Roi Ltd - Stobo House, Roslin, Midlothian, EH25 9RE, United Kingdom
- 2006-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NETWORK ROI LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
confirmation-statement-with-updates (2021-04-06) - CS01
-
mortgage-satisfy-charge-full (2021-07-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-26) - MR01
-
mortgage-alter-floating-charge-with-number (2021-08-28) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2021-09-01) - 466(Scot)
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
-
confirmation-statement-with-updates (2020-03-31) - CS01
-
termination-director-company-with-name-termination-date (2020-09-10) - TM01
-
appoint-person-director-company-with-name-date (2020-11-17) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-03-23) - CH01
-
confirmation-statement-with-updates (2019-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-12) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-01-25) - AA
-
termination-secretary-company-with-name-termination-date (2018-04-05) - TM02
-
termination-director-company-with-name-termination-date (2018-04-05) - TM01
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
appoint-person-director-company-with-name-date (2018-11-06) - AP01
-
appoint-person-director-company-with-name-date (2018-11-08) - AP01
-
resolution (2018-11-20) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-23) - AA
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-17) - MR01
-
mortgage-alter-floating-charge-with-number (2017-10-23) - 466(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-26) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-25) - PSC09
-
change-person-director-company-with-change-date (2017-10-27) - CH01
-
mortgage-alter-floating-charge-with-number (2017-10-24) - 466(Scot)
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-04-21) - CH01
-
appoint-person-director-company-with-name (2014-04-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-21) - AR01
-
change-person-director-company-with-change-date (2014-01-09) - CH01
-
resolution (2014-03-18) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
change-account-reference-date-company-current-extended (2013-03-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
capital-allotment-shares (2013-04-02) - SH01
-
appoint-person-director-company-with-name (2013-03-26) - AP01
-
capital-alter-shares-subdivision (2013-03-04) - SH02
-
capital-allotment-shares (2013-01-30) - SH01
-
certificate-change-of-name-company (2013-01-30) - CERTNM
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-03-12) - SH01
-
termination-secretary-company-with-name (2010-05-25) - TM02
-
change-person-director-company-with-change-date (2010-05-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
change-person-secretary-company-with-change-date (2010-05-25) - CH03
-
capital-alter-shares-subdivision (2010-09-29) - SH02
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
-
resolution (2010-09-29) - RESOLUTIONS
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-13) - AA
-
legacy (2009-05-08) - 288a
-
legacy (2009-03-31) - 363a
-
legacy (2009-03-31) - 353
-
legacy (2009-03-31) - 287
keyboard_arrow_right 2008
-
legacy (2008-05-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-04) - AA
-
legacy (2008-10-16) - 288b
-
legacy (2008-10-16) - 288a
keyboard_arrow_right 2007
-
legacy (2007-04-30) - 353
-
accounts-with-accounts-type-total-exemption-small (2007-08-22) - AA
-
legacy (2007-06-06) - 288a
-
legacy (2007-06-01) - 288b
-
legacy (2007-05-30) - 288b
-
legacy (2007-04-30) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-03-23) - NEWINC