CORERO NETWORK SECURITY (UK) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Appointment of Mr Christopher James Goulden as a director on 2024-07-01

View Document

23/07/2423 July 2024 Termination of appointment of Philip William Richards as a director on 2024-07-12

View Document

23/07/2423 July 2024 Appointment of Mrs Emma Frances Rockey as a secretary on 2024-07-15

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/01/2430 January 2024 Appointment of Mrs Emma Frances Rockey as a director on 2023-11-30

View Document

30/09/2330 September 2023 Termination of appointment of Duncan James Swallow as a director on 2023-09-30

View Document

30/09/2330 September 2023 Termination of appointment of Duncan James Swallow as a secretary on 2023-09-30

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Lionel Chmilewsky as a director on 2023-02-28

View Document

02/12/222 December 2022 Appointment of Mr Philip William Richards as a director on 2022-12-01

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/225 October 2022 Termination of appointment of Neil Bartley Pritchard as a director on 2022-09-30

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR NEIL PRITCHARD

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR LIONEL CHMILEWSKY

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 5

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR DUNCAN JAMES SWALLOW

View Document

07/03/197 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 4

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040470900001

View Document

26/01/1826 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 3

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

18/01/1718 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 169 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEPHENSON / 06/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHLEY STEPHENSON / 06/09/2013

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR ASHLEY STEPHENSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MEYER

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 COMPANY NAME CHANGED TOP LAYER NETWORKS LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM C/O ASSETS OUTSOURCING LTD 34 CHAPEL STREET THATCHAM BERKSHIRE RG18 4QL ENGLAND

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER RENDALL

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER RENDALL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR MARTIN ALAN MEYER

View Document

05/04/115 April 2011 SECRETARY APPOINTED MR DUNCAN JAMES SWALLOW

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR ANDREW DOUGLAS MILLER

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHANAHAN

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0717 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REMUN OF AUDITORS 18/01/06

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

06/09/006 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED HEATBEST LIMITED CERTIFICATE ISSUED ON 22/08/00

View Document

18/08/0018 August 2000 ADOPT MEM AND ARTS 14/08/00

View Document

04/08/004 August 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