- Company Overview for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- Filing history for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- People for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- Charges for RIBBON COMMUNICATIONS UK LIMITED (04992536)
- More for RIBBON COMMUNICATIONS UK LIMITED (04992536)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
18 Nov 2024 | AP01 | Appointment of Mr John Raymond Townsend as a director on 2 November 2024 | |
18 Nov 2024 | TM01 | Termination of appointment of Miguel Angel Lopez Ben as a director on 2 November 2024 | |
24 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
18 Dec 2023 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD | |
14 Dec 2023 | CH01 | Director's details changed for Graham Andrew Heath on 26 September 2019 | |
12 Dec 2023 | PSC05 | Change of details for Ribbon Communications Inc. as a person with significant control on 20 November 2023 | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Aug 2023 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 30 August 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
09 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Aug 2020 | AP01 | Appointment of Mr Miguel Angel Lopez Ben as a director on 15 August 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Daryl Edward Raiford as a director on 29 June 2020 | |
23 Dec 2019 | AD01 | Registered office address changed from Bray House, 4 Maidenhead Office Park, Maidenhead Bray House 4 Maidenhead Office Park Maidenhead Berkshire SL6 3QH England to Bray House Westacott Way Maidenhead Berkshire SL6 3QH on 23 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Bray House 4 Maidenhead Offfice Park Maidenhead Berkshire SL6 3QH to Bray House, 4 Maidenhead Office Park, Maidenhead Bray House 4 Maidenhead Office Park Maidenhead Berkshire SL6 3QH on 23 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Feb 2019 | MA | Memorandum and Articles of Association | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|