ARBOR NETWORKS UK LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Gregory Alan Sloan as a director on 2025-08-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Jean Anne Bua as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Sanjay Munshi as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Michael Szabados as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Anthony John Piazza as a director on 2025-04-30

View Document

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

22/10/2422 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-22

View Document

18/06/2418 June 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-12

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINA JONES / 16/11/2017

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 AUDITOR'S RESIGNATION

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

23/12/1523 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED ANTHONY STEPHEN KING

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED CAROLINA JONES

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED JEAN ANNE BUA

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MICHAEL SZABADOS

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED GREGORY ALAN SLOAN

View Document

24/11/1524 November 2015 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O DEREK STONE BUILDING A ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON

View Document

23/11/1523 November 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MEGAN DONOVAN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROSNAN

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS MEGAN PAIGE DONOVAN

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR GRANT MACPHERSON

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR GRANT MACPHERSON

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY DEREK STONE

View Document

22/08/1422 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR DANIEL ALEXANDER BROSNAN

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD PRATT

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF UNITED KINGDOM

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR KEITH GRAHAM WARD

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY PPK ACCOUNTANTS LTD

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES REDMON

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DEREK CHARLES STONE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MR DEREK CHARLES STONE

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O PPK ACCOUNTANTS LTD EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EG ENGLAND

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD / 01/01/2011

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GANT REDMON / 01/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD W PRATT / 01/06/2010

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LIMITED / 01/06/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O PPK ACCOUNTANTS LIMITED OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY HLF NOMINEES LIMITED

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED ONE STOP ACCOUNTING SERVICES & SOLUTIONS LIMITED

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREW HOOPER

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD PRATT / 10/06/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REDMON / 10/06/2008

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CHARLES GANT REDMON

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED DONALD W PRATT

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR GERALD WESEL

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED ELLACOYA EUROPE LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: HORSEY LIGHTLY FYNN SOLICITORS 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 S366A DISP HOLDING AGM 09/10/06

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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