ACCEDIAN NETWORKS (UK) LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with updates |
12/02/2512 February 2025 | Withdrawal of a person with significant control statement on 2025-02-12 |
12/02/2512 February 2025 | Notification of Cisco International Limited as a person with significant control on 2025-01-28 |
09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
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 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Memorandum and Articles of Association |
11/07/2411 July 2024 | Resolutions |
10/07/2410 July 2024 | Appointment of Sarah Marie Griffiths as a director on 2024-07-08 |
10/07/2410 July 2024 | Termination of appointment of Jonathan Michael Elstein as a director on 2024-07-08 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
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 |
18/10/2318 October 2023 | Appointment of Mr Sajaid Rashid as a director on 2023-10-12 |
17/10/2317 October 2023 | Termination of appointment of Martin Lebeau as a director on 2023-10-12 |
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 |
17/10/2317 October 2023 | Termination of appointment of Jacques Lemoine as a director on 2023-10-12 |
17/10/2317 October 2023 | Appointment of Mr Jonathan Michael Elstein as a director on 2023-10-12 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
18/07/2318 July 2023 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
28/09/2128 September 2021 | Full accounts made up to 2020-12-31 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
13/08/1913 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
25/10/1825 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
24/07/1724 July 2017 | DIRECTOR APPOINTED JACQUES LEMOINE |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JEROME SINAI-SINELNIKOFF |
12/06/1712 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
09/08/169 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEBEAU / 21/03/2016 |
16/09/1516 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB ENGLAND |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 55 BAKER STREET LONDON W1U 7EU |
31/03/1531 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEBEAU / 31/03/2015 |
24/03/1424 March 2014 | SAIL ADDRESS CREATED |
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 |
21/03/1421 March 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
21/03/1421 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/03/1421 March 2014 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED |
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