ILLUSIVE NETWORKS UK LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/07/2415 July 2024 | Termination of appointment of Janet Yunchu Hsu as a director on 2024-07-12 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-24 with no updates |
23/02/2423 February 2024 | Registered office address changed from 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-02 |
31/01/2431 January 2024 | Termination of appointment of Michael Tsung-Shun Yang as a secretary on 2024-01-22 |
31/01/2431 January 2024 | Appointment of Mrs. Janet Yunchu Hsu as a director on 2024-01-22 |
31/01/2431 January 2024 | Appointment of Mr. Kyle Michael Chin as a director on 2024-01-22 |
31/01/2431 January 2024 | Termination of appointment of Marlise Lorraine Ricci as a director on 2024-01-22 |
31/01/2431 January 2024 | Termination of appointment of Michael Tsung-Shun Yang as a director on 2024-01-22 |
22/03/2322 March 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
08/03/238 March 2023 | Appointment of Mrs Marlise Lorraine Ricci as a director on 2022-12-28 |
08/03/238 March 2023 | Appointment of Mr Michael Tsung-Shun Yang as a secretary on 2022-12-28 |
08/03/238 March 2023 | Termination of appointment of Ofer Isreali as a director on 2022-12-28 |
08/03/238 March 2023 | Termination of appointment of Aaron Jacobson as a director on 2022-12-28 |
08/03/238 March 2023 | Termination of appointment of Yuval Shachar as a director on 2022-12-28 |
08/03/238 March 2023 | Termination of appointment of Nadav Zafrir as a director on 2022-12-28 |
08/03/238 March 2023 | Registered office address changed from 37 Broadhurst Gardens London NW6 3QT England to 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU on 2023-03-08 |
08/03/238 March 2023 | Appointment of Mr Michael Tsung-Shun Yang as a director on 2022-12-28 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
02/11/222 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
08/09/228 September 2022 | Registration of charge 111706500002, created on 2022-09-08 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Accounts for a small company made up to 2020-12-31 |
24/07/1924 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM |
29/01/1829 January 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
25/01/1825 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company