- Company Overview for AXIANS NETWORKS LIMITED (04407184)
- Filing history for AXIANS NETWORKS LIMITED (04407184)
- People for AXIANS NETWORKS LIMITED (04407184)
- Charges for AXIANS NETWORKS LIMITED (04407184)
- Registers for AXIANS NETWORKS LIMITED (04407184)
- More for AXIANS NETWORKS LIMITED (04407184)
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) |
---|---|---|---|
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
22 Nov 2016 | AP03 | Appointment of Mrs Rachael Eden Butcher as a secretary on 22 November 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of Lee Paul Utting as a secretary on 22 November 2016 | |
21 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
11 Feb 2016 | AP01 | Appointment of Mr Russell Crampin as a director on 18 January 2016 | |
05 Jan 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
15 Sep 2015 | TM01 |
Termination of appointment of Stephen Roy Gore as a director on 5 November 2015
|
|
15 Sep 2015 | TM02 | Termination of appointment of Stephen Roy Gore as a secretary on 9 September 2015 | |
15 Sep 2015 | AP03 | Appointment of Mr Lee Paul Utting as a secretary on 9 September 2015 | |
23 Jun 2015 | AP01 | Appointment of Stéphane Toutain as a director on 22 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Patrice Mantz as a director on 22 June 2015 | |
20 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
30 Mar 2015 | CH01 | Director's details changed for Stephen Roy Gore on 21 March 2014 | |
29 Mar 2015 | TM01 | Termination of appointment of James Lewis Morgan as a director on 18 March 2015 | |
29 Mar 2015 | TM01 | Termination of appointment of Fiona Caroline Squire as a director on 12 March 2015 | |
29 Mar 2015 | CH03 | Secretary's details changed for Stephen Roy Gore on 21 March 2015 | |
23 Jan 2015 | CERTNM |
Company name changed imtech ict LIMITED\certificate issued on 23/01/15
|
|
23 Jan 2015 | AP01 | Appointment of Patrice Mantz as a director on 23 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Rochdi Ziyat as a director on 23 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Ayyub Dedat as a director on 23 January 2015 | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
01 May 2014 | TM01 | Termination of appointment of Martinus Dommelen as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|