EMIZON NETWORKS LIMITED

Company Documents

DateDescription
06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Return of final meeting in a members' voluntary winding up

View Document

20/09/2320 September 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

19/01/2319 January 2023 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-19

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046834050007

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCK

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JONATHAN RYSZARD SLUPEK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY KNIGHT

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIZON GROUP LTD

View Document

15/03/1915 March 2019 CESSATION OF CSL COMMUNICATIONS GROUP LTD AS A PSC

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR THOMAS WILLIAM ELLIOTT LEIGH

View Document

11/12/1811 December 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD HEALE

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MR EDWARD HEALE

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE

View Document

20/04/1820 April 2018 ARTICLES OF ASSOCIATION

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSL COMMUNICATIONS GROUP LTD

View Document

23/01/1823 January 2018 CESSATION OF JOHN PAUL SWINGEWOOD AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DOBLE

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DIDIER FAURE

View Document

15/05/1715 May 2017 ADOPT ARTICLES 25/04/2017

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046834050006

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR DAVID JOHN DOBLE

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR EDWARD HEALE

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 1 ALLERTON ROAD CENTRAL PARK RUGBY WARWICKSHIRE CV23 0PA

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 ALTER ARTICLES 19/08/2016

View Document

13/09/1613 September 2016 ALTER ARTICLES 30/08/2016

View Document

13/09/1613 September 2016 ARTICLES OF ASSOCIATION

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046834050005

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TUCK / 26/03/2013

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEIGH KNIGHT / 01/02/2013

View Document

15/01/1315 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SMITHS YARD DOG LANE SOUTH KILWORTH LEICESTERSHIRE LE17 6DY

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEIGH KNIGHT / 01/03/2012

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERRY DESLER

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY GERRY DESLER

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR GERRY DESLER

View Document

30/06/1130 June 2011 SECRETARY APPOINTED GERRY DESLER

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FITZSIMMONS

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEIGH KNIGHT / 01/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY APPOINTED CHRISTOPHER DAVID ANDREW FITZSIMMONS

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY GARY CARTER

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON SMYTHE

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEIGH KNIGHT / 20/10/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM THE OAST HOUSE BILLET HILL ASH KENT TH15 7HE

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0821 April 2008 SECRETARY APPOINTED GARY ROBERT CARTER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY PETER LLOYD

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 107 YORK STREET NORWICH NORFOLK NR2 2AR

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/03/0424 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 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