-
NETWORK ACCESS ASSOCIATES LIMITED - West Works Building,, 195 Wood Lane, London, W12 7FQ, United Kingdom
Company Information
- Company registration number
- 09439890
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- West Works Building,
- 195 Wood Lane
- London
- W12 7FQ
- England West Works Building,, 195 Wood Lane, London, W12 7FQ, England UK
Management
- Managing Directors
- FAY, Steven Philip
- KARIMBHAI, Sameer
- MASTERSON, Neil
- Company secretaries
- KARIMBHAI, Sameer
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-13
- Age Of Company 2015-02-13 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- One Web Communications Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800TFRPO9T18SYG54
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-02-19
- Last Date: 2021-02-05
-
NETWORK ACCESS ASSOCIATES LIMITED Company Description
- NETWORK ACCESS ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 09439890. Its current trading status is "live". It was registered 2015-02-13. It has declared SIC or NACE codes as "64209". It has 3 directors and 1 secretary.It can be contacted at West Works Building .
Get NETWORK ACCESS ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Network Access Associates Limited - West Works Building,, 195 Wood Lane, London, W12 7FQ, United Kingdom
- 2015-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NETWORK ACCESS ASSOCIATES LIMITED 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
-
appoint-person-secretary-company-with-name-date (2021-11-17) - AP03
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-10) - AA
-
termination-secretary-company-with-name-termination-date (2021-11-03) - TM02
-
legacy (2021-07-01) - GUARANTEE2
-
legacy (2021-07-01) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-02-05) - CS01
-
termination-secretary-company-with-name-termination-date (2021-01-14) - TM02
-
legacy (2021-11-10) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2021-01-14) - AP01
-
termination-director-company-with-name-termination-date (2021-01-14) - TM01
-
legacy (2021-11-23) - AGREEMENT2
-
legacy (2021-11-23) - GUARANTEE2
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-12-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-30) - MR01
-
notification-of-a-person-with-significant-control (2020-04-29) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2020-04-29) - PSC09
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
memorandum-articles (2020-11-30) - MA
-
resolution (2020-11-30) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-04) - AD01
-
appoint-corporate-secretary-company-with-name-date (2019-11-07) - AP04
-
termination-secretary-company-with-name-termination-date (2019-11-07) - TM02
-
capital-allotment-shares (2019-02-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-08) - MR01
-
legacy (2019-10-23) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2019-01-25) - TM01
-
legacy (2019-10-17) - AGREEMENT2
-
mortgage-satisfy-charge-full (2019-04-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-27) - MR01
-
legacy (2019-10-17) - GUARANTEE2
-
resolution (2019-03-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-04) - MR01
-
confirmation-statement-with-updates (2019-02-25) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-23) - MR01
-
accounts-with-accounts-type-small (2018-10-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-24) - MR01
-
memorandum-articles (2018-07-18) - MA
-
resolution (2018-07-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-02-15) - AP01
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
accounts-with-accounts-type-small (2017-10-19) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-03) - AA
-
termination-director-company-with-name-termination-date (2016-08-25) - TM01
-
appoint-person-director-company-with-name-date (2016-08-24) - AP01
-
termination-director-company-with-name-termination-date (2016-08-23) - TM01
-
appoint-person-secretary-company-with-name-date (2016-08-23) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-30) - AD01
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
appoint-corporate-secretary-company-with-name-date (2015-03-09) - AP04
-
incorporation-company (2015-02-13) - NEWINC
-
change-account-reference-date-company-current-shortened (2015-03-09) - AA01