A10 NETWORKS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2023-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

19/06/2419 June 2024 Administrative restoration application

View Document

19/06/2419 June 2024 Accounts for a medium company made up to 2022-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

19/06/2419 June 2024 Accounts for a medium company made up to 2021-12-31

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Group of companies' accounts made up to 2020-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Change of details for Robert Cochran as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with updates

View Document

02/03/222 March 2022 Director's details changed for Robert Cochran on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Robert Cochran as a person with significant control on 2022-03-02

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2019-12-31

View Document

02/07/212 July 2021 Termination of appointment of Todd Kleppe as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Brian William Becker as a director on 2021-06-30

View Document

02/07/212 July 2021 Notification of Brian William Becker as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Cessation of Todd Kleppe as a person with significant control on 2021-06-30

View Document

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

View Accounts

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Registered office address changed from , Iveco House Station Road, Watford, Hertfordshire, WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-08-21

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
IVECO HOUSE STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL

View Document

08/04/158 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

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

View Accounts

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED GREGORY LOREN STRAUGHN

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LOREN STRAUGHN / 25/04/2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEE CHEN

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED ROBERT COCHRAN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR TODD KLEPPE

View Document

17/04/1317 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHEN / 20/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TODD KLEPPE / 20/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

11/05/1011 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR LEE CHEN

View Document

07/04/107 April 2010 DIRECTOR APPOINTED TODD KLEPPE

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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