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)
|
|
11 Dec 2025 |
CS01 |
Confirmation statement made on 2 December 2025 with no updates
|
|
|
26 Jun 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
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
|
|