ACCEDIAN NETWORKS (UK) LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Cisco International Limited as a person with significant control on 2025-01-28

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/10/249 October 2024 Register inspection address has been changed from 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

10/07/2410 July 2024 Appointment of Sarah Marie Griffiths as a director on 2024-07-08

View Document

10/07/2410 July 2024 Termination of appointment of Jonathan Michael Elstein as a director on 2024-07-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

16/01/2416 January 2024 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA

View Document

18/10/2318 October 2023 Appointment of Mr Sajaid Rashid as a director on 2023-10-12

View Document

17/10/2317 October 2023 Termination of appointment of Martin Lebeau as a director on 2023-10-12

View Document

17/10/2317 October 2023 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Jacques Lemoine as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mr Jonathan Michael Elstein as a director on 2023-10-12

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

18/07/2318 July 2023 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED JACQUES LEMOINE

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEROME SINAI-SINELNIKOFF

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEBEAU / 21/03/2016

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB ENGLAND

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEBEAU / 31/03/2015

View Document

24/03/1424 March 2014 SAIL ADDRESS CREATED

View Document

24/03/1424 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1421 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

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