JUNIPER NETWORKS (NOMINEES) LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Director's details changed for Stephen Patrick Byrne on 2024-06-01

View Document

01/03/241 March 2024 Registered office address changed from 3 Lotus Park the Causeway Staines-upon-Thames Surrey TW18 3AG England to C/O Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 2024-03-01

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

04/10/214 October 2021 Director's details changed for Ketan Kumar Vithalbhai Rambhai Patel on 2021-07-07

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

07/07/217 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-07

View Document

21/06/2121 June 2021 Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01

View Document

13/03/1913 March 2019 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERRANCE SPIDELL

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/10/152 October 2015 DIRECTOR APPOINTED TERRANCE FLOYD SPIDELL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MITCHELL GAYNOR

View Document

07/11/147 November 2014 AUDITOR'S RESIGNATION

View Document

23/10/1423 October 2014 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES WILHELMUS ALBERS / 02/06/2014

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED JOHANNES WILHELMUS ALBERS

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LEE GAYNOR / 01/03/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1022 April 2010 ADOPT ARTICLES 15/04/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: NAIR & CO WHITEFRIARS, LEWINS MEAD BRISTOL BS1 2NT

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED NEOTERIS LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DELIVERY EXT'D 3 MTH 31/01/04

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information