SEVEN NETWORKS UK LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVEN NETWORKS INTERNATIONAL OY

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BOTT / 31/12/2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MIKA UUSITALO

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 324001

View Document

27/11/1327 November 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BOTT / 01/07/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MIKA UUSITALO

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN PULKKINEN

View Document

12/08/1112 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BOTT / 30/06/2010

View Document

25/08/1025 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALLAN PULKKINEN / 30/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR KALLE LEHTONEN

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR ROBIN ALLAN PULKKINEN

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM ST. JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UK

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ST. JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UK

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW URUSHIMA

View Document

08/05/088 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR HARVEY ANDERSON

View Document

06/03/086 March 2008 DIRECTOR APPOINTED VICE PRESIDENT FINANCE KALLE PETTERI LEHTONEN

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM BURLEIGH HOUSE 15 NEWMARKET ROAD CAMBRIDGE CB5 8EG

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 S-DIV 30/04/07

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED SMARTNER LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 2 HILLS ROAD CAMBRIDGE CB2 1JP

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0321 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED COMMTAG LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: HIGHWAYMANS VINEYARD HEATH BARN FARM, RISBY BURY ST. EDMUNDS SUFFOLK IP28 6QP

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED HIGHMEDIA UK LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

20/09/0020 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED HIGH MEDIA UK LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

07/09/007 September 2000 COMPANY NAME CHANGED ASSETNINE LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

08/08/008 August 2000 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