ALCATEL IP NETWORKS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Appointment of Diana De Maeyer Fowee as a director on 2024-10-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/04/224 April 2022 Full accounts made up to 2020-12-31

View Document

13/01/2213 January 2022 Director's details changed for Mr Scott Ashley Wallberg on 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 ARTICLES OF ASSOCIATION

View Document

30/10/1430 October 2014 ARTICLES OF ASSOCIATION

View Document

14/10/1414 October 2014 ADOPT ARTICLES 30/06/2014

View Document

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

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN EDWARD GRIMES / 01/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER LEITH SMALLWOOD / 01/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LAWRENCE MCDONAGH / 14/11/2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
ALCATEL IP NETWORKS LIMITED CHRISTCHURCH WAY
GREENWICH
LONDON
SE10 0AG

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR LIAQAT SADIQ

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR JOHN MICHAEL BEATTIE

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR RODNEY LAWRENCE MCDONAGH

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY LIAQAT SADIQ

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR KRISTIAN EDWARD GRIMES

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARK

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR PATRICK THOMAS CLARK

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY BLG (PROFESSIONAL SERVICES) LIMITED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR RUDI STRUBBE

View Document

22/01/1022 January 2010 SECRETARY APPOINTED LIAQAT ALI SADIQ

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 4420 NASH COURT JOHN SMITH DRIVE, OXFORD BUSINESS PA, OXFORD OXFORDSHIRE OX4 2RU

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0725 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 COMPANY NAME CHANGED TIMETRA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 31/07/03; RESOLUTION PASSED ON 21/07/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 S366A DISP HOLDING AGM 11/04/01 S252 DISP LAYING ACC 11/04/01 S386 DISP APP AUDS 11/04/01

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED PANTHERA NETWORKS LIMITED CERTIFICATE ISSUED ON 30/08/00; RESOLUTION PASSED ON 21/08/00

View Document

05/06/005 June 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

05/05/005 May 2000 COMPANY NAME CHANGED TISANT LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 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