A C R NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
27/11/2427 November 2024 | Statement of company's objects |
20/11/2420 November 2024 | Registration of charge 040355050002, created on 2024-11-18 |
19/11/2419 November 2024 | Satisfaction of charge 040355050001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Current accounting period extended from 2023-11-30 to 2024-03-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with updates |
25/07/2325 July 2023 | Registered office address changed from Unit 3a Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England to Premiere House Elstree Way Borehamwood WD6 1JH on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Susan Elizabeth Ashdown as a secretary on 2023-07-20 |
25/07/2325 July 2023 | Termination of appointment of Jonathan Giles Benjamin Ashdown as a director on 2023-07-20 |
25/07/2325 July 2023 | Cessation of Susan Elizabeth Ashdown as a person with significant control on 2023-07-20 |
25/07/2325 July 2023 | Cessation of Jonathan Giles Benjamin Ashdown as a person with significant control on 2023-07-20 |
25/07/2325 July 2023 | Notification of Redsquid Communications Ltd as a person with significant control on 2023-07-20 |
25/07/2325 July 2023 | Appointment of Mr Sohin Harkishen Raithatha as a director on 2023-07-20 |
25/07/2325 July 2023 | Appointment of Mr Vincenzo Mignacca as a director on 2023-07-20 |
21/07/2321 July 2023 | Registration of charge 040355050001, created on 2023-07-20 |
18/07/2318 July 2023 | Notification of Susan Elizabeth Ashdown as a person with significant control on 2016-04-06 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
12/05/2112 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 3 LANDSCAPE CLOSE WESTON-ON-THE-GREEN BICESTER OXFORDSHIRE OX25 3SX |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
13/07/2013 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
13/06/1813 June 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILES BENJAMIN ASHDOWN / 30/01/2018 |
30/01/1830 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ASHDOWN / 30/01/2018 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
18/07/1418 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
18/07/1318 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM PARK FARM TECHNOLOGY CENTRE AKEMAN STREET, KIRTLINGTON, KIDLINGTON OXFORDSHIRE OX5 3JQ |
18/07/1218 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/07/1119 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
19/07/1019 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILES BENJAMIN ASHDOWN / 01/10/2009 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
20/07/0920 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
18/07/0818 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
19/07/0619 July 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
23/07/0523 July 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
23/09/0223 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
30/07/0230 July 2002 | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
28/07/0128 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
24/07/0124 July 2001 | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/11/00 |
21/09/0021 September 2000 | COMPANY NAME CHANGED BELLE NETWORKS LIMITED CERTIFICATE ISSUED ON 22/09/00 |
06/09/006 September 2000 | NEW SECRETARY APPOINTED |
06/09/006 September 2000 | NEW DIRECTOR APPOINTED |
11/08/0011 August 2000 | SECRETARY RESIGNED |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
18/07/0018 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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