Advanced company searchLink opens in new window

MAVENIR UK HOLDINGS

Company number 02722892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 January 2023
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/23
06 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/23
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
18 Sep 2023 AD01 Registered office address changed from C/O Grahame Rigg (Xura) Reading International Business Park Part Spur Ag Reading RG2 6DH to Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH on 18 September 2023
01 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
31 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 January 2022
31 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/22
31 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/22
31 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/22
16 Dec 2021 AA Full accounts made up to 31 January 2021
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
08 Feb 2021 AA Full accounts made up to 31 January 2020
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
18 Sep 2019 TM02 Termination of appointment of Roy Shimon Luria as a secretary on 15 August 2019
17 Sep 2019 TM01 Termination of appointment of Charles Scott Gilbert as a director on 17 September 2019
17 Sep 2019 AP01 Appointment of Mr Charles Scott Gilbert as a director on 15 August 2019
17 Sep 2019 AP01 Appointment of Mr Charles Scott Gilbert as a director on 15 August 2019
17 Sep 2019 TM01 Termination of appointment of Roy Shimon Luria as a director on 15 August 2019
19 Aug 2019 AA Full accounts made up to 31 January 2019
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
05 Nov 2018 AA Full accounts made up to 31 January 2018